Search icon

WALZ & KRENZER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN E. RISING Chief Executive Officer 91 WILLENBROCK ROAD / UNIT B4, OXFORD, CT, United States, 06478

DOS Process Agent

Name Role Address
TOM THEMEL DOS Process Agent 91 Willenbrock Road, Unit # B4, Oxford, CT, United States, 06478

Links between entities

Type:
Headquarter of
Company Number:
0600625
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
NY66W8KMH427
CAGE Code:
87045
UEI Expiration Date:
2026-02-25

Business Information

Division Name:
MAPECO PRODUCTS
Activation Date:
2025-02-27
Initial Registration Date:
2002-03-11

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State