Search icon

S. B. WHISTLER & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. B. WHISTLER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1926 (99 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 22179
ZIP code: 14103
County: Erie
Place of Formation: New York
Address: 11023 WEST CENTER STREET EXT., P.O. BOX 270, MEDINA, NY, United States, 14103
Principal Address: POB 207, 32 MAIN ST, AKRON, NY, United States, 14001

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11023 WEST CENTER STREET EXT., P.O. BOX 270, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
HAROLD J. WHISTLER Chief Executive Officer 32 MAIN ST., AKRON, NY, United States, 14001

History

Start date End date Type Value
2000-11-06 2010-07-16 Address ONE M&T PLAZA, STE. 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-05-13 2002-05-06 Address 32 MAIN ST, AKRON, NY, 14001, 0207, USA (Type of address: Chief Executive Officer)
1992-12-22 2000-11-06 Address 3400 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-12-22 1996-05-13 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1989-04-17 1992-12-22 Address BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000205 2010-12-31 CERTIFICATE OF MERGER 2010-12-31
100716000018 2010-07-16 CERTIFICATE OF CHANGE 2010-07-16
100514002402 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080604002344 2008-06-04 BIENNIAL STATEMENT 2008-04-01
060501002646 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State