Search icon

R. W. WEAVER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CHRISTINE M WEAVER DOS Process Agent 1501 FERRY RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
CHRISTINE M WEAVER Chief Executive Officer 1501 FERRY RD, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
161032747
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90632 2000-02-01 2005-04-18 Mined land permit 1501 Ferry Rd, Grand Island, NY, 14072 0000

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
R. W. WEAVER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State