R. W. WEAVER CORPORATION

Name: | R. W. WEAVER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1974 (51 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 346145 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 1501 FERRY RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE M WEAVER | DOS Process Agent | 1501 FERRY RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
CHRISTINE M WEAVER | Chief Executive Officer | 1501 FERRY RD, GRAND ISLAND, NY, United States, 14072 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90632 | 2000-02-01 | 2005-04-18 | Mined land permit | 1501 Ferry Rd, Grand Island, NY, 14072 0000 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 1501 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-05 | 2024-05-10 | Address | 1501 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2004-08-05 | 2024-05-10 | Address | 1501 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1995-04-28 | 2004-08-05 | Address | 1501 FERRY RD, GRAND ISLAND, NY, 14072, 3023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003027 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
220830003049 | 2022-08-30 | BIENNIAL STATEMENT | 2022-06-01 |
180621006163 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160823006162 | 2016-08-23 | BIENNIAL STATEMENT | 2016-06-01 |
140703006446 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State