Name: | WORDEN SAFETY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1964 (61 years ago) |
Date of dissolution: | 02 Dec 2010 |
Entity Number: | 178961 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 970, AVERILL PARK, NY, United States, 12018 |
Principal Address: | 9 CRYSTAL LAKE ROAD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 970, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
JOHN D. WORDEN | Chief Executive Officer | 9 CRYSTAL LAKE ROAD, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-25 | 2006-08-16 | Address | 9 CRYSTAL LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2006-08-16 | Address | 9 CRYSTAL LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2000-07-25 | Address | 9 CRYSTAL LAKE RD, PO BOX 970, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1996-07-30 | Address | 2 CRYSTAL LAKE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-07-25 | Address | 2 CRYSTAL LAKE ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101202000154 | 2010-12-02 | CERTIFICATE OF DISSOLUTION | 2010-12-02 |
080731003304 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060816002142 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
020807002484 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000725002245 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State