Search icon

QUALITY WELDING SUPPLY CORP.

Company Details

Name: QUALITY WELDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1969 (56 years ago)
Date of dissolution: 01 May 2015
Entity Number: 274061
ZIP code: 12207
County: Chemung
Place of Formation: New York
Principal Address: 1120 SULLIVAN STREET, ELMIRA, NY, United States, 14901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUGLAS C NELSON Chief Executive Officer 1120 SULLIVAN STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2011-03-23 2013-08-13 Address 1120 SULLIVAN STREET, ELMIRA, NY, 14901, 1699, USA (Type of address: Service of Process)
2001-04-03 2011-03-23 Address 1120 SULLIVAN ST., ELMIRA, NY, 14901, 1699, USA (Type of address: Chief Executive Officer)
2001-04-03 2011-03-23 Address 1120 SULLIVAN ST., ELMIRA, NY, 14901, 1699, USA (Type of address: Principal Executive Office)
2001-04-03 2011-03-23 Address 1120 SULLIVAN ST., ELMIRA, NY, 14901, 1699, USA (Type of address: Service of Process)
1994-04-12 2001-04-03 Address 1100 SULLIVAN STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1994-04-12 2001-04-03 Address 1100 SULLIVAN STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-05-28 1994-04-12 Address 953 HILLOCK DRIVE, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
1993-05-28 2001-04-03 Address 1120 SULLIVAN STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1993-05-28 1994-04-12 Address 953 HILLOCK DRIVE, PINE CITY, NY, 14871, USA (Type of address: Principal Executive Office)
1969-03-19 1993-05-28 Address 1120 SULLIVAN ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150430000252 2015-04-30 CERTIFICATE OF MERGER 2015-05-01
130813000023 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
110323002683 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002894 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070402002550 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050408002215 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002526 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010403002692 2001-04-03 BIENNIAL STATEMENT 2001-03-01
C279683-2 1999-10-12 ASSUMED NAME CORP INITIAL FILING 1999-10-12
990317002272 1999-03-17 BIENNIAL STATEMENT 1999-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State