Name: | WALTER S. JOHNSON BUILDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1923 (102 years ago) |
Entity Number: | 18254 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 6638 Mooradian Drive, Niagara Falls, NY, United States, 14304 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
WALTER S. JOHNSON BUILDING CO., INC. | DOS Process Agent | 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
JOY SWANSON | Chief Executive Officer | PO BOX 688, NIAGARA FALLS, NY, United States, 14302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | PO BOX 688, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-02-03 | Address | 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2024-05-20 | 2025-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
2024-05-20 | 2025-02-03 | Address | PO BOX 688, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-05-20 | Address | 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000842 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240520003028 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
230626004141 | 2023-06-26 | RESTATED CERTIFICATE | 2023-06-26 |
081230000981 | 2008-12-30 | CERTIFICATE OF CHANGE | 2008-12-30 |
C185501-2 | 1992-02-14 | ASSUMED NAME CORP INITIAL FILING | 1992-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State