Search icon

WEHRLI ASPHALT LLC

Company Details

Name: WEHRLI ASPHALT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 2649675
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6206 STATE HIGHWAY, PO BOX 1122, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6206 STATE HIGHWAY, PO BOX 1122, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2009-09-28 2011-06-14 Address 6206 STATE HWY 12, P.O. BOX 1122, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2007-06-04 2009-09-28 Address 6206 STATE HWY, P.O. BOX 1122, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2001-06-13 2007-06-04 Address 194 HALE ROAD, P.O. BOX 1122, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000290 2018-06-13 ARTICLES OF DISSOLUTION 2018-06-13
110614002016 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090928002279 2009-09-28 BIENNIAL STATEMENT 2009-06-01
070604002283 2007-06-04 BIENNIAL STATEMENT 2007-06-01
050829000455 2005-08-29 AFFIDAVIT OF PUBLICATION 2005-08-29

USAspending Awards / Financial Assistance

Date:
2009-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 334-6030
Add Date:
2006-01-30
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State