Search icon

LESTER H. WEDEKINDT INC.

Company Details

Name: LESTER H. WEDEKINDT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1957 (68 years ago)
Entity Number: 163367
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3290 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H LESTER WEDEKINDT Chief Executive Officer 3290 DELAWARE AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3290 DELAWARE AVE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
160867947
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-22 1997-02-18 Address 3290 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-05-04 1997-02-18 Address 3290 DELAWARE AVENUE, KENMORE, NY, 14217, 1796, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-02-18 Address 3290 DELAWARE AVENUE, KENMORE, NY, 14217, 1796, USA (Type of address: Principal Executive Office)
1963-06-07 1994-03-22 Address 3290 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)
1957-02-04 1963-06-07 Address 326 HIGH ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002227 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110407002814 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090204002820 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070228002273 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050323002361 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State