Search icon

WESTON & SAMPSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTON & SAMPSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199772
ZIP code: 01867
County: New York
Place of Formation: Massachusetts
Address: 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCIS M. RICCIARD Chief Executive Officer 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867

DOS Process Agent

Name Role Address
WESTON & SAMPSON, INC. DOS Process Agent 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2019-05-31 2023-05-25 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Service of Process)
2019-05-31 2023-05-25 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-05-23 2019-05-31 Address 5 CENTENNIAL DR, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230525002213 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210614060511 2021-06-14 BIENNIAL STATEMENT 2021-05-01
190531060195 2019-05-31 BIENNIAL STATEMENT 2019-05-01
SR-41216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170525006007 2017-05-25 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State