WEICO WIRE & CABLE, INC.

Name: | WEICO WIRE & CABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1972 (53 years ago) |
Entity Number: | 245454 |
ZIP code: | 11717 |
County: | Queens |
Place of Formation: | New York |
Address: | 161 Rodeo Drive, Edgewood, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LAMONICA | Chief Executive Officer | 161 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
WEICO WIRE & CABLE, INC | DOS Process Agent | 161 Rodeo Drive, Edgewood, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 161 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-18 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-10-30 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-10-30 | 2025-01-31 | Address | 60-48 PALMETTO ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002879 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230930000097 | 2023-09-29 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-09-29 |
230123000395 | 2023-01-23 | BIENNIAL STATEMENT | 2022-10-01 |
20080818058 | 2008-08-18 | ASSUMED NAME CORP INITIAL FILING | 2008-08-18 |
A266791-2 | 1975-10-17 | CERTIFICATE OF AMENDMENT | 1975-10-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State