Name: | WOOD & BROOKS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1901 (124 years ago) |
Entity Number: | 20829 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1024 WASHINGTON AVENUE, #5, PORTLAND, ME, United States, 04103 |
Address: | 9620 KNOLL ROAD, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 0
Share Par Value 163500
Type CAP
Name | Role | Address |
---|---|---|
ELIZABETH WOOD CRANE | Chief Executive Officer | 1024 WASHINGTON AVENUE, #5, PORTLAND, ME, United States, 04103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9620 KNOLL ROAD, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-28 | 1983-05-26 | Shares | Share type: PAR VALUE, Number of shares: 8250, Par value: 20 |
1975-08-01 | 1991-05-20 | Address | VERMONT ST., P.O. BOX 371, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
1959-02-19 | 1975-08-01 | Name | RAMBLEWOOD MANUFACTURING CO., INC. |
1950-07-10 | 1952-09-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 413500 |
1949-08-15 | 1950-07-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 1100000 |
1917-08-15 | 1949-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1909-07-14 | 1917-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1901-07-11 | 1959-02-19 | Name | WOOD & BROOKS COMPANY |
1901-07-11 | 1975-08-01 | Address | NO STREET ADDRESS, DEEP RIVER, CT, USA (Type of address: Service of Process) |
1901-07-11 | 1909-07-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 375000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002525 | 2023-08-30 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2023-08-30 |
20160719057 | 2016-07-19 | ASSUMED NAME CORP INITIAL FILING | 2016-07-19 |
950612000588 | 1995-06-12 | CERTIFICATE OF MERGER | 1995-06-12 |
931115002944 | 1993-11-15 | BIENNIAL STATEMENT | 1992-07-01 |
910520000162 | 1991-05-20 | CERTIFICATE OF AMENDMENT | 1991-05-20 |
A984100-4 | 1983-05-26 | CERTIFICATE OF AMENDMENT | 1983-05-26 |
A540579-6 | 1978-12-28 | CERTIFICATE OF AMENDMENT | 1978-12-28 |
A250914-4 | 1975-08-01 | CERTIFICATE OF AMENDMENT | 1975-08-01 |
785328-3 | 1969-09-30 | CERTIFICATE OF MERGER | 1969-09-30 |
147492 | 1959-02-19 | CERTIFICATE OF AMENDMENT | 1959-02-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State