Search icon

R. W. B. CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. W. B. CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1975 (50 years ago)
Date of dissolution: 17 Jun 2014
Entity Number: 374053
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 26 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. W. B. CONTROLS, INC. DOS Process Agent 26 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
ROGER W BANTLE Chief Executive Officer 26 WELLINGWOOD DRIVE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2003-07-14 2013-07-09 Address 471 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2003-07-14 2013-07-09 Address 471 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2003-07-14 2013-07-09 Address 471 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1995-04-07 2003-07-14 Address 580 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, 1082, USA (Type of address: Chief Executive Officer)
1995-04-07 2003-07-14 Address 580 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, 1082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617000127 2014-06-17 CERTIFICATE OF DISSOLUTION 2014-06-17
130709007062 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110729002324 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090703002801 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070725002930 2007-07-25 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State