Search icon

WESTFIELD SERVICES, INC.

Company Details

Name: WESTFIELD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (21 years ago)
Entity Number: 2948963
ZIP code: 12207
County: Suffolk
Place of Formation: Ohio
Principal Address: One Park Circle, Westfield Center, OH, United States, 44251
Address: 80 STATE STREET, ALBANY, NY, United States, 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
EDWARD JAMES LARGENT III Chief Executive Officer ONE PARK CIRCLE, WESTFIELD CENTER, OH, United States, 44251

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 1 PARK CIRCLE, PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address ONE PARK CIRCLE, WESTFIELD CENTER, OH, 44251, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-02 2024-07-25 Address 1 PARK CIRCLE, PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Chief Executive Officer)
2011-10-13 2024-05-02 Address 1 PARK CIRCLE, PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Chief Executive Officer)
2005-11-28 2011-10-13 Address 1 PARK CIRCLE, PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Chief Executive Officer)
2005-11-28 2024-05-02 Address ATTN FRANK CARRINO, 1 PARK CIRCLE, PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Service of Process)
2003-09-02 2005-11-28 Address SECRETARY, ONE PARK CIRCLE PO BOX 5001, WESTFIELD CENTER, OH, 44251, 5001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001297 2024-07-25 BIENNIAL STATEMENT 2024-07-25
240502002183 2024-05-01 CERTIFICATE OF CHANGE BY ENTITY 2024-05-01
131004006140 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111013002894 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090908002490 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070925002850 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051128003271 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030902000327 2003-09-02 APPLICATION OF AUTHORITY 2003-09-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State