Name: | WALSH & SONS MACHINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195715 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 SECOR RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SECOR RD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
FRANK P WALSH | Chief Executive Officer | 15 SECOR RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2004-03-03 | Address | 15 LAKE SECOR RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2004-03-03 | Address | 15 LAKE SECOR RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2004-03-03 | Address | 15 LAKE SECOR RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1997-11-03 | 2001-11-14 | Address | 15 LAKE SECOR ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205002130 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111227002781 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091117002119 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071115002742 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060110002799 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State