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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS C NELSON | Chief Executive Officer | 1120 SULLIVAN STREET, ELMIRA, NY, United States, 14901 |
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) |
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