Name: | WALZ & KRENZER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1973 (52 years ago) |
Entity Number: | 257976 |
ZIP code: | 06478 |
County: | New York |
Place of Formation: | New York |
Address: | 91 Willenbrock Road, Unit # B4, Oxford, CT, United States, 06478 |
Principal Address: | 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, United States, 06478 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN E. RISING | Chief Executive Officer | 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, United States, 06478 |
Name | Role | Address |
---|---|---|
TOM THEMEL | DOS Process Agent | 91 Willenbrock Road, Unit # B4, Oxford, CT, United States, 06478 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, 06478, 1036, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-06-06 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-04-27 | 2023-04-27 | Address | 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, 06478, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002070 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230427001790 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210401060146 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060429 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006653 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State