Search icon

ROBERT W. ANDREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT W. ANDREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1971 (54 years ago)
Entity Number: 320469
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 3215 WILKINS ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P ANDREE Chief Executive Officer PO BOX 641, ITHACA, NY, United States, 14851

DOS Process Agent

Name Role Address
ROBERT W. ANDREE, INC. DOS Process Agent 3215 WILKINS ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
160987066
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-17 2014-01-24 Address 684 THIRD STREET / POB 641, ITHACA, NY, 14851, USA (Type of address: Service of Process)
2007-12-17 2014-01-24 Address 684 THIRD STREET / BOX 641, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2007-12-17 2014-01-24 Address 684 THIRD STREET / POB 641, ITHACA, NY, 14851, USA (Type of address: Principal Executive Office)
2000-01-20 2007-12-17 Address 3215 WILKINS RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1992-12-29 2007-12-17 Address 684 THIRD ST, POB 641, ITHACA, NY, 14851, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20141022056 2014-10-22 ASSUMED NAME CORP INITIAL FILING 2014-10-22
140124002343 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120111002008 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221003026 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071217002185 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State