Search icon

WELLS TECHNOLOGY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WELLS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Branch of: WELLS TECHNOLOGY, INC., Minnesota (Company Number 287f2131-bad4-e011-a886-001ec94ffe7f)
Entity Number: 3247165
ZIP code: 12207
County: Nassau
Place of Formation: Minnesota
Activity Description: Tier One distribution of fasteners, safety, abrasives, electrical, chemicals and paints, janitorial, welding, hydraulics and pneumatics, HVAC, cutting tools and metalworking, tools and equipment, lifting and rigging, hand tools, power tools, plumbing, material handling, storage, and packaging.
Principal Address: 4885 WINDSOR CT NW, BEMIDJI, MN, United States, 56601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Website http://www.wellstech.com

Phone +1 218-751-1412

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
ANDREW WELLS III Chief Executive Officer 4885 WINDSOR CT. NW, BEMIDJI, MN, United States, 56601

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 4885 WINDSOR CT. NW, BEMIDJI, MN, 56601, USA (Type of address: Chief Executive Officer)
2021-04-08 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-08 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-04 2021-04-08 Address ATTN: WENDY KNUDSON, 4885 WINDSOR COURT NW, BEMIDJI, MN, 56601, USA (Type of address: Service of Process)
2014-05-09 2021-04-08 Address 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802003540 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803003364 2021-08-03 BIENNIAL STATEMENT 2021-08-03
210408000273 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
190801060776 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801007667 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State