AHRENS AND WELLS GENERAL CONTRACTORS, INC.
| Name: | AHRENS AND WELLS GENERAL CONTRACTORS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 06 Apr 1992 (33 years ago) |
| Entity Number: | 1626557 |
| ZIP code: | 14081 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | 11295 HAMMOND RD, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| TODD JAWORSKI | Chief Executive Officer | 11295 HAMMOND RD, IRVING, NY, United States, 14081 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 11295 HAMMOND RD, IRVING, NY, United States, 14081 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-04-12 | 2010-05-20 | Address | 151 SOUTH MAIN ST, ANGOLA, NY, 14006, USA (Type of address: Service of Process) |
| 2002-04-12 | 2010-05-20 | Address | 151 SOUTH MAIN ST, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
| 2002-04-12 | 2010-05-20 | Address | 151 SOUTH MAIN ST, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office) |
| 2000-05-02 | 2002-04-12 | Address | 76 MILLER DR, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
| 1993-07-28 | 2002-04-12 | Address | 76 MILLER DRIVE, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 100520002715 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
| 080610002347 | 2008-06-10 | BIENNIAL STATEMENT | 2008-04-01 |
| 060426002619 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
| 040520002276 | 2004-05-20 | BIENNIAL STATEMENT | 2004-04-01 |
| 020412002763 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State