D.A. WHEELER & CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14E MORRIS STREET / SUITE 102, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
MICHAEL D WHEELER | Chief Executive Officer | 11 SHANNON STREET, BATH, NY, United States, 14810 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State