WEBER HYDRAULICS INC.

Name: | WEBER HYDRAULICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1996 (30 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 1989226 |
ZIP code: | 14040 |
County: | Genesee |
Place of Formation: | New York |
Address: | 10751 RT 77, DARIEN CTR, NY, United States, 14040 |
Principal Address: | 10751 ROUTE 77, DARIEN CENTER, NY, United States, 14040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN CALLAHAN | DOS Process Agent | 10751 RT 77, DARIEN CTR, NY, United States, 14040 |
Name | Role | Address |
---|---|---|
KEVIN CALLAHAN | Chief Executive Officer | 10751 RT 77, DARIEN CTR, NY, United States, 14040 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-24 | 2012-01-31 | Address | 9865 TONAWANDA CREEK RD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2008-03-24 | Address | 911 GETMAN RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2008-03-24 | Address | 10751 RT 77, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer) |
2004-01-05 | 2006-02-03 | Address | 10751 ALLEGHENY RD, DARIEN CTR, NY, 14040, 0138, USA (Type of address: Chief Executive Officer) |
2004-01-05 | 2006-02-03 | Address | 10751 ALLEGHENY RD, DARIEN CTR, NY, 14040, 0138, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000778 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
140305002429 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120131002082 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100114002620 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080324002090 | 2008-03-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State