Search icon

J. R. WESTON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. R. WESTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1922 (103 years ago)
Entity Number: 17498
ZIP code: 13699
County: St. Lawrence
Place of Formation: New York
Address: 8 Clarkson Avenue, POTSDAM, NY, United States, 13699
Principal Address: c/o Clarkson University, Clarkson Avenue, POTSDAM, NY, United States, 13699

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Clarkson Avenue, POTSDAM, NY, United States, 13699

Chief Executive Officer

Name Role Address
KENNETH J. KLINE Chief Executive Officer C/O CLARKSON UNIVERSITY, CLARKSON AVENUE, POTSDAM, NY, United States, 13699

Form 5500 Series

Employer Identification Number (EIN):
150490300
Plan Year:
2015
Number Of Participants:
14
Sponsors DBA Name:
THE CLARKSON INN
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address PO BOX 333, POTSDAM, NY, 13676, 0333, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address C/O CLARKSON UNIVERSITY, CLARKSON AVENUE, POTSDAM, NY, 13699, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2023-11-08 2023-11-08 Address C/O CLARKSON UNIVERSITY, CLARKSON AVENUE, POTSDAM, NY, 13699, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-05-10 Address PO BOX 333, POTSDAM, NY, 13676, 0333, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510001164 2024-05-10 BIENNIAL STATEMENT 2024-05-10
231108002159 2023-11-08 BIENNIAL STATEMENT 2022-05-01
120531006014 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100528002903 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080529002667 2008-05-29 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State