Name: | S-T WOOLARD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1975 (50 years ago) |
Date of dissolution: | 11 Feb 2003 |
Entity Number: | 374638 |
ZIP code: | 24104 |
County: | Madison |
Place of Formation: | New York |
Address: | 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104 |
Name | Role | Address |
---|---|---|
JAMES H. WOOLARD | Chief Executive Officer | 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104 |
Name | Role | Address |
---|---|---|
JAMES H. WOOLARD | DOS Process Agent | 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-23 | 1999-09-16 | Address | 507 HAMILTON PKY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 1999-09-16 | Address | 507 HAMILTON PKY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1993-10-06 | 1999-09-16 | Address | 507 HAMILTON PARKWAY, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1997-07-23 | Address | BOX 27, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1997-07-23 | Address | BOX 27, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1993-04-16 | 1993-10-06 | Address | BOX 329, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-04-16 | 1993-10-06 | Address | 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1993-10-06 | Address | BOX 329, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1975-07-10 | 1993-04-16 | Address | 67 ALBANY ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060713034 | 2006-07-13 | ASSUMED NAME CORP INITIAL FILING | 2006-07-13 |
030211000156 | 2003-02-11 | CERTIFICATE OF DISSOLUTION | 2003-02-11 |
010724002524 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990916002236 | 1999-09-16 | BIENNIAL STATEMENT | 1999-07-01 |
970723002073 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
931006002509 | 1993-10-06 | BIENNIAL STATEMENT | 1993-07-01 |
930416002274 | 1993-04-16 | BIENNIAL STATEMENT | 1992-07-01 |
A246217-5 | 1975-07-10 | CERTIFICATE OF INCORPORATION | 1975-07-10 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State