WATERTOWN APPLIANCE & T.V. CENTER, INC.

Name: | WATERTOWN APPLIANCE & T.V. CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2001 (24 years ago) |
Entity Number: | 2700918 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 316 FACTORY ST, WATERTOWN, NY, United States, 13601 |
Address: | 316 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MESIRES | Chief Executive Officer | 316 FACTORY ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-23 | 2005-12-20 | Address | 316 FACTORY ST, WATERTOWN, NY, 13601, 0316, USA (Type of address: Chief Executive Officer) |
2003-10-23 | 2005-12-20 | Address | 316 FACTORY ST, WATERTOWN, NY, 13601, 0316, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061936 | 2019-06-03 | BIENNIAL STATEMENT | 2017-11-01 |
140110002165 | 2014-01-10 | BIENNIAL STATEMENT | 2013-11-01 |
111121002109 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091203002509 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071115002930 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State