Name: | EAST SIDE WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1994 (31 years ago) |
Entity Number: | 1844165 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 695 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 695 WHITNEY ROAD WEST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SIRIANNO | Chief Executive Officer | 695 WHITNEY ROAD WEST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JOHN SIRIANNO | DOS Process Agent | 695 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2018-08-06 | Address | 695 WHITNEY ROAD WEST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-09-15 | 2012-09-11 | Address | 695 WHITNEY ROAD WEST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2012-09-11 | Address | 695 WHITNEY ROAD WEST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-09-15 | 2012-09-11 | Address | 695 WHITNEY ROAD WEST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2004-09-09 | 2006-09-15 | Address | 695 W WHITNEY ROAD, FAIRPORT, NY, 14450, 1033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806006424 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140826006380 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120911006052 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100813002312 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080818003475 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State