WOHLERS DEVELOPMENT CORP.

Name: | WOHLERS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1973 (52 years ago) |
Entity Number: | 265664 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 108, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 29 COVENTRY DRIVE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 108, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
DAVID WOHLERS | Chief Executive Officer | PO BOX 108, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2009-10-26 | Address | 29 COUNTRY DR, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office) |
2006-01-19 | 2007-08-24 | Address | 119 HAWTHORNE DR, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office) |
1999-09-10 | 2006-01-19 | Address | 65 SABLERIDGE CT, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1999-09-10 | Address | 1221 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1999-09-10 | Address | 1221 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091026002027 | 2009-10-26 | BIENNIAL STATEMENT | 2009-07-01 |
070824003005 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
060119003227 | 2006-01-19 | BIENNIAL STATEMENT | 2005-07-01 |
030714002294 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010719002038 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State