Search icon

WESTER'S COUNTRY STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6367 RAILROAD AVENUE, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
CHARLES J WESTER Chief Executive Officer 6322 RAILROAD AVE, CONESUS, NY, United States, 14435

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-23
Type:
Complaint
Address:
6153 SOUTH LIVONIA ROAD, CONESUS, NY, 14435
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State