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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 N Main St, PO Box 663, Wellsville, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
L. BRADLEY WHITFORD | Chief Executive Officer | 164 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895 |
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) |
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