Search icon

W. E. SAUNDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. E. SAUNDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1969 (56 years ago)
Date of dissolution: 16 Jun 2010
Entity Number: 272151
ZIP code: 13491
County: Otsego
Place of Formation: New York
Address: BURROWS RD, PO BOX 10, WEST WINFIELD, NY, United States, 13491
Principal Address: BURROWS RD., P.O. BOX 10, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDELL E. SAUNDERS Chief Executive Officer P.O. BOX 10, BURROWS RD., WEST WINFIELD, NY, United States, 13491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BURROWS RD, PO BOX 10, WEST WINFIELD, NY, United States, 13491

History

Start date End date Type Value
1994-03-11 1997-03-05 Address RD WEST, WINFIRLD, NY, 00000, USA (Type of address: Service of Process)
1993-04-14 1999-03-02 Address P.O. BOX 10, BURROWS STREET, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-03-02 Address BURROWS STREET, P.O. BOX 10, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office)
1969-02-05 1994-03-11 Address RD WEST, WINFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616000452 2010-06-16 CERTIFICATE OF DISSOLUTION 2010-06-16
090203002814 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070220002805 2007-02-20 BIENNIAL STATEMENT 2007-02-01
20050919010 2005-09-19 ASSUMED NAME CORP INITIAL FILING 2005-09-19
050318002940 2005-03-18 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-19
Type:
Planned
Address:
DEPOT ROAD & MILLERS MILLS RD, West Winfield, NY, 13491
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State