Search icon

D.A. WHEELER & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.A. WHEELER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1965 (60 years ago)
Entity Number: 188797
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 14E MORRIS STREET / SUITE 102, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14E MORRIS STREET / SUITE 102, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
MICHAEL D WHEELER Chief Executive Officer 11 SHANNON STREET, BATH, NY, United States, 14810

Form 5500 Series

Employer Identification Number (EIN):
160905225
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-19 2011-07-26 Address 14 PULTENEY SQ, BATH, NY, 14810, USA (Type of address: Service of Process)
2007-07-19 2011-07-26 Address 11 SHANNON ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-07-26 Address 14 PULTENEY SQ, PO BOX 391, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
1999-07-16 2007-07-19 Address 11 SHANNON ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-02-17 2007-07-19 Address 14 PULTENEY SQUARE, P.O. BOX 391, BATH, NY, 14810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130708006894 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726002492 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715002667 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002255 2007-07-19 BIENNIAL STATEMENT 2007-07-01
20060126005 2006-01-26 ASSUMED NAME CORP INITIAL FILING 2006-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State