WESTER'S COUNTRY STORE, INC.

Name: | WESTER'S COUNTRY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1993 (32 years ago) |
Entity Number: | 1758584 |
ZIP code: | 14435 |
County: | Livingston |
Place of Formation: | New York |
Address: | 6367 RAILROAD AVENUE, CONESUS, NY, United States, 14435 |
Principal Address: | 6322 RAILROAD AVENUE, CONESUS, NY, United States, 14435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6367 RAILROAD AVENUE, CONESUS, NY, United States, 14435 |
Name | Role | Address |
---|---|---|
CHARLES J WESTER | Chief Executive Officer | 6322 RAILROAD AVE, CONESUS, NY, United States, 14435 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2011-10-07 | Address | 6367 RAILROAD AVENUE, CONESUS, NY, 14435, USA (Type of address: Service of Process) |
2009-11-19 | 2011-10-07 | Address | 6322 RAILROAD AVENUE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office) |
2009-11-19 | 2011-10-07 | Address | 6322 RAILROAD AVE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2009-11-19 | Address | 6153 RTE 15, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2009-11-19 | Address | 6367 RAILROAD AVE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002022 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111007002018 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
091119002795 | 2009-11-19 | BIENNIAL STATEMENT | 2009-09-01 |
071003002744 | 2007-10-03 | BIENNIAL STATEMENT | 2007-09-01 |
051103003359 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State