Name: | WALLCRAFT DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1993 (32 years ago) |
Entity Number: | 1692391 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1032, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 2273 W RIVER RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1032, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ROBERT A LUDWIG | Agent | 2273 W. RIVER RD., GRAND ISLAND, NY, 14072 |
Name | Role | Address |
---|---|---|
ROBERT A LUDWIG | Chief Executive Officer | PO BOX 1032, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-26 | 2021-02-22 | Address | PO BOX 1032, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2015-01-29 | 2020-10-26 | Address | 2120 GRAND ISLAND, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2015-01-29 | 2020-10-26 | Address | 2120 ALVIN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2015-01-29 | Address | 7330A TOWNLINE ROAD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2015-01-29 | Address | 7330A TOWNLINE ROAD, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222000032 | 2021-02-22 | CERTIFICATE OF CHANGE | 2021-02-22 |
201026060324 | 2020-10-26 | BIENNIAL STATEMENT | 2019-01-01 |
150129006041 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
110201002896 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
081229002883 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State