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
Name | Role | Address |
---|---|---|
WESLEY E LABAGH JR | Chief Executive Officer | 970 RTE 17M, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
WESLEY E LABACH JR | DOS Process Agent | 964 RT 17 M, MIDDLETOWN, NY, United States, 10940 |
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) |
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