Name: | WESTCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1995 (30 years ago) |
Entity Number: | 1964894 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 130 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BROWN | Chief Executive Officer | 130 BROOK AVENUE, 130 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TEXSTAR SERVICES LLC | DOS Process Agent | 130 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 130 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 130 BROOK AVENUE, 130 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2024-07-31 | Address | 130 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-01-03 | 2024-07-31 | Address | 130 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2007-01-03 | 2007-10-11 | Address | 3000 MARCUS AVENUE, SUITE 2E7, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002090 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
191004060832 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006155 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006603 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131010006540 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State