J & B WELDING, INC.
Headquarter
Name: | J & B WELDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2001 (24 years ago) |
Date of dissolution: | 07 Nov 2018 |
Entity Number: | 2694281 |
ZIP code: | 18083 |
County: | Cortland |
Place of Formation: | Pennsylvania |
Address: | PO BOX 141, STOCKERTOWN, PA, United States, 18083 |
Principal Address: | P O BOX 235, STOCKERTOWN, PA, United States, 18083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 141, STOCKERTOWN, PA, United States, 18083 |
Name | Role | Address |
---|---|---|
CHARLES FRED BENZING | Chief Executive Officer | P O BOX 236, STOCKERTOWN, PA, United States, 18083 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-29 | 2018-11-07 | Address | P O BOX 236, STOCKERTOWN, PA, 18083, USA (Type of address: Service of Process) |
2005-12-07 | 2015-10-29 | Address | 229 NORTH MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2015-10-29 | Address | 229 NORTH MAIN ST, COPPERSBURG, PA, 18036, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2005-12-07 | Address | 229 N MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-12-07 | Address | 229 N MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107000326 | 2018-11-07 | SURRENDER OF AUTHORITY | 2018-11-07 |
171026006158 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
151029006045 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
131024006323 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111108002645 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State