Search icon

BARNEY WALDRON ENTERPRISES, INC.

Company Details

Name: BARNEY WALDRON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352095
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1119 CATALYN STREET, SCHENECTADY, NY, United States, 12303
Principal Address: 1119 CATALYN ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNEY WALDRON DOS Process Agent 1119 CATALYN STREET, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
BARNEY WALDRON Chief Executive Officer 1119 CATALYN ST, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1119 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1119 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1119 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 1119 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-03-01 Address 1119 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2009-02-26 2021-03-01 Address 1119 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2003-03-03 2009-02-26 Address 1119 CATALYN ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2003-03-03 2023-03-01 Address 1119 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2003-03-03 2009-02-26 Address 1119 CATALYN ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303004156 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002250 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060875 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190424002045 2019-04-24 BIENNIAL STATEMENT 2019-03-01
190221060022 2019-02-21 BIENNIAL STATEMENT 2017-03-01
130501002458 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110411002481 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090226003089 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070426002498 2007-04-26 BIENNIAL STATEMENT 2007-03-01
060316002822 2006-03-16 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State