Search icon

WETECH, INC.

Company Details

Name: WETECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1994 (31 years ago)
Entity Number: 1847591
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 691 PHILLIPS ROAD, WEBSTER, NY, United States, 14580
Address: 251 PEBBLE BEACH TRAIL, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WETECH, INC. DOS Process Agent 251 PEBBLE BEACH TRAIL, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DONALD SCORDO Chief Executive Officer 691 PHILLIPS ROAD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161465706
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-15 2020-08-03 Address 251 PEBBLE BEACH TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2006-03-16 2010-11-09 Address WASHING EQUIPMENT TECHNOLOGIES, 691 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-11-15 Address 691 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-04-15 2006-03-16 Address 691 PHILLIPS ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1998-07-23 2004-04-15 Address 50 SENECA AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060093 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006564 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802007288 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806007267 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002329 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State