Search icon

WIEDMER INSTALLATIONS, INC.

Company Details

Name: WIEDMER INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1996 (28 years ago)
Date of dissolution: 18 May 2012
Entity Number: 2084426
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 7046 IVES RD, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD W WIEDMER DOS Process Agent 7046 IVES RD, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
DONALD W WIEDMER Chief Executive Officer 7046 IVES RD, MARCY, NY, United States, 13403

History

Start date End date Type Value
1998-11-19 2000-11-17 Address PO BOX 405, 120 VANDERKEMP AVE, BARNEVELD, NY, 13304, 0405, USA (Type of address: Chief Executive Officer)
1998-11-19 2000-11-17 Address PO BOX 405, 120 VANDERKEMP AVE, BARNEVELD, NY, 13304, 0405, USA (Type of address: Principal Executive Office)
1998-11-19 2000-11-17 Address PO OX 405, 120 VANDERKEMP AVE, BARNEVELD, NY, 13304, 0405, USA (Type of address: Service of Process)
1996-11-14 1998-11-19 Address 8024 STATE ROUTE 12, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518000894 2012-05-18 CERTIFICATE OF DISSOLUTION 2012-05-18
101207002671 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081031002498 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061026003018 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041217002190 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021204002795 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001117002573 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981119002151 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961114000349 1996-11-14 CERTIFICATE OF INCORPORATION 1996-11-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State