Search icon

S-T WOOLARD CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES H. WOOLARD Chief Executive Officer 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104

DOS Process Agent

Name Role Address
JAMES H. WOOLARD DOS Process Agent 309 BASS COVE ROAD, HUDDLESTON, VA, United States, 24104

History

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)

Filings

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