Search icon

L.C. WHITFORD EQUIPMENT CO. INC.

Headquarter

Company Details

Name: L.C. WHITFORD EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160726
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 164 N Main St, PO Box 663, Wellsville, NY, United States, 14895
Principal Address: 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 N Main St, PO Box 663, Wellsville, NY, United States, 14895

Chief Executive Officer

Name Role Address
L. BRADLEY WHITFORD Chief Executive Officer 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Links between entities

Type:
Headquarter of
Company Number:
F18000002961
State:
FLORIDA

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, 1152, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-07-18 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, 1152, USA (Type of address: Chief Executive Officer)
1999-08-24 2023-07-18 Address 164 NORTH MAIN, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1999-08-24 2009-07-16 Address 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, 1152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718001876 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210908000925 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190701060908 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006452 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006049 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State