Search icon

W. T. & G. CORP. INC.

Company Details

Name: W. T. & G. CORP. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1957 (68 years ago)
Entity Number: 164487
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 964 RT 17 M, MIDDLETOWN, NY, United States, 10940
Principal Address: 964 RT 17M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY E LABAGH JR Chief Executive Officer 970 RTE 17M, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
WESLEY E LABACH JR DOS Process Agent 964 RT 17 M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2009-03-31 2011-04-20 Address 970 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2007-04-12 2009-03-31 Address 964 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-04-12 2009-03-31 Address 964 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-04-23 2007-04-12 Address 964 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-04-23 2007-04-12 Address 970 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-04-23 2007-04-12 Address 964 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-23 2001-04-23 Address 1000 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-04-23 2001-04-23 Address 1000 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-23 2001-04-23 Address 1000 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-04-23 Address RD 3 BOX 104 RT 17 M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002908 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090331002209 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412003180 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002561 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030326002826 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010423002486 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990415002245 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970423002818 1997-04-23 BIENNIAL STATEMENT 1997-04-01
000049006097 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930127002702 1993-01-27 BIENNIAL STATEMENT 1992-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State