Search icon

FRANK J. WENNER & SONS, INC.

Company Details

Name: FRANK J. WENNER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1974 (51 years ago)
Date of dissolution: 07 May 2009
Entity Number: 351256
ZIP code: 13337
County: Suffolk
Place of Formation: New York
Address: 6379 ST HWY 28, FLY CREEK, NY, United States, 13337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6379 ST HWY 28, FLY CREEK, NY, United States, 13337

Chief Executive Officer

Name Role Address
FRANK J. WENNER Chief Executive Officer 6379 ST HWY 28, FLY CREEK, NY, United States, 13337

History

Start date End date Type Value
1998-09-01 2000-08-29 Address 6379 ST HWY 28, FLY CREEK, NY, 13337, 9773, USA (Type of address: Service of Process)
1998-09-01 2000-08-29 Address 6379 ST HWY 28, FLY CREEK, NY, 13337, 9773, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-08-29 Address 6379 ST HWY 28, FLY CREEK, NY, 13337, 9773, USA (Type of address: Principal Executive Office)
1997-01-02 1998-09-01 Address RR 1 BOX 127, RTE 28, FLY CREEK, NY, 13337, 9773, USA (Type of address: Service of Process)
1997-01-02 1998-09-01 Address RR 1 BOX 127, RTE 28, FLY CREEK, NY, 13337, 9773, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090507000846 2009-05-07 CERTIFICATE OF DISSOLUTION 2009-05-07
080828002354 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002384 2006-08-21 BIENNIAL STATEMENT 2006-09-01
20051005052 2005-10-05 ASSUMED NAME LLC INITIAL FILING 2005-10-05
041006002031 2004-10-06 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State