Name: | WEHNER MOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1966 (59 years ago) |
Entity Number: | 202822 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2321 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2321 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
LAWRENCE F WEHNER | Chief Executive Officer | 2321 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 2006-09-28 | Address | 2321 RIDGEWAY AVE., ROCHESTER, NY, 14626, 4111, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-10-13 | Address | 2321 RIDGEWAY AVE., ROCHESTER, NY, 14626, 4111, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-10-13 | Address | 2321 RIDGEWAY AVE., ROCHESTER, NY, 14626, 4111, USA (Type of address: Service of Process) |
1977-10-27 | 1992-10-30 | Address | 2321 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1966-10-10 | 1977-10-27 | Address | 4292 LAKE AVE., P.O. BOX 4728, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060110 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
141003006715 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121010006557 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101012002504 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080924002832 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State