Search icon

W.J.S. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.J.S. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944348
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 51 S TRANSIT ST, LOCKPORT, NY, United States, 14094
Principal Address: 298 HAWLEY ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 S TRANSIT ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
WILLIAM J STAMP Chief Executive Officer 298 HAWLEY ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 298 HAWLEY ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-12-08 2024-04-04 Address 298 HAWLEY ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-09-09 2024-04-04 Address 51 S TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-09-02 2005-12-08 Address 282 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1997-09-02 2005-12-08 Address 282 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404002743 2024-04-04 BIENNIAL STATEMENT 2024-04-04
051208002739 2005-12-08 BIENNIAL STATEMENT 2005-08-01
030905002684 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010814002590 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990909002474 1999-09-09 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State