Search icon

A. WALSTON MAINTENANCE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: A. WALSTON MAINTENANCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411162
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: ARTHUR WALSTON, 116 VISTA COURT, RIVERHEAD, NY, United States, 11901
Principal Address: 116 VISTA COURT, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR WALSTON Chief Executive Officer 116 VISTA COURT, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
A. WALSTON MAINTENANCE LTD. DOS Process Agent ARTHUR WALSTON, 116 VISTA COURT, RIVERHEAD, NY, United States, 11901

Unique Entity ID

CAGE Code:
7DFQ8
UEI Expiration Date:
2021-02-21

Business Information

URL:
Division Name:
A WALSTON MAINTENANCE LTD
Division Number:
63
Activation Date:
2020-02-22
Initial Registration Date:
2015-05-15

Commercial and government entity program

CAGE number:
7DFQ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-01-20
SAM Expiration:
2024-01-18

Contact Information

POC:
ARTHUR WALSTON

History

Start date End date Type Value
2008-09-26 2014-09-30 Address 2 ALDELSGATE RD, APT 1304, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-09-26 2014-09-30 Address 2 ALDELSGATE RD, APT 1304, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2008-09-26 2014-09-30 Address ARTHUR WALSTON, 2 ALDELSGATE RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-09-12 2008-09-26 Address ARTHUR WALSTON, 57 PRISCILLA AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902007003 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006458 2014-09-30 BIENNIAL STATEMENT 2014-09-01
131126000899 2013-11-26 ANNULMENT OF DISSOLUTION 2013-11-26
DP-2014350 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100915002039 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State