Name: | J AND R WELDING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2000 (25 years ago) |
Entity Number: | 2468607 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | JOHN W COUSE, JR, 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. COUSE, JR. | Chief Executive Officer | 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
J AND R WELDING SUPPLY INC. | DOS Process Agent | JOHN W COUSE, JR, 270 MILTON AVE, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2020-11-09 | Address | JOHN W COUSE, SR, 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2013-12-06 | 2014-04-01 | Address | 520 RPITE 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2013-12-06 | 2014-04-01 | Address | 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2002-02-01 | 2013-12-06 | Address | 5218 FAIRGROUD AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2020-11-09 | Address | 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2013-12-06 | Address | 270 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2000-02-02 | 2002-02-01 | Address | 270 MILTON AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060904 | 2020-11-09 | BIENNIAL STATEMENT | 2020-02-01 |
140401002369 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
131206002619 | 2013-12-06 | BIENNIAL STATEMENT | 2012-02-01 |
100915000394 | 2010-09-15 | ANNULMENT OF DISSOLUTION | 2010-09-15 |
DP-1866341 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060309002210 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
020201002494 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000202000245 | 2000-02-02 | CERTIFICATE OF INCORPORATION | 2000-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341572139 | 0213100 | 2016-06-20 | CURTIS INDUSTRIAL PARK, BALLSTON SPA, NY, 12020 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1098018 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2999087109 | 2020-04-11 | 0248 | PPP | 270 Milton Ave, BALLSTON SPA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State