Search icon

F.W. ROBERTS MANUFACTURING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.W. ROBERTS MANUFACTURING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1921 (104 years ago)
Entity Number: 16442
ZIP code: 19085
County: Niagara
Place of Formation: New York
Address: ATTN WILLIAM D WALKER, 604 LINDSAY CIRCLE, VILLANOVA, PA, United States, 19085
Principal Address: 604 LINDSAY CIRCLE, VILLANOVA, PA, United States, 19085

Shares Details

Shares issued 0

Share Par Value 150750

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM D WALKER Chief Executive Officer 604 LINDSAY CIRCLE, VILLANOVA, PA, United States, 19085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN WILLIAM D WALKER, 604 LINDSAY CIRCLE, VILLANOVA, PA, United States, 19085

Form 5500 Series

Employer Identification Number (EIN):
160610330
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1928-05-07 1947-06-23 Shares Share type: CAP, Number of shares: 0, Par value: 225000
1921-11-09 1928-05-07 Shares Share type: CAP, Number of shares: 0, Par value: 90000
1921-11-09 2018-02-28 Address NO STREET ADDRESS, LOCKPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228002012 2018-02-28 BIENNIAL STATEMENT 2017-11-01
C307042-2 2001-09-17 ASSUMED NAME CORP INITIAL FILING 2001-09-17
7041-8 1947-06-23 CERTIFICATE OF AMENDMENT 1947-06-23
3288-59 1928-05-07 CERTIFICATE OF AMENDMENT 1928-05-07
1916-24 1921-11-09 CERTIFICATE OF INCORPORATION 1921-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State