WIDRICK ENTERPRISES INC.

Name: | WIDRICK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2004 (21 years ago) |
Entity Number: | 3096991 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R WIDRICK | Chief Executive Officer | 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
WIDRICK ENTERPRISES INC. | DOS Process Agent | 19079 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2012-08-21 | 2024-06-17 | Address | 19079 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2012-08-21 | Address | 19079 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2012-08-21 | Address | 19079 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002759 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
191105002022 | 2019-11-05 | BIENNIAL STATEMENT | 2018-08-01 |
140813006061 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120821002662 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100816002627 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State