WESTERN/SCOTT FETZER COMPANY

Name: | WESTERN/SCOTT FETZER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2009 (16 years ago) |
Entity Number: | 3771911 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 875 BASSETT RD, WESTLAKE, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN GERFEN | Chief Executive Officer | 875 BASSETT ROAD, WESTLAKE, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 28800 CLEMENS RD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 875 BASSETT ROAD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Name | WESTERN ENTERPRISES, INC. |
2025-02-03 | 2025-04-11 | Address | 875 BASSETT ROAD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 28800 CLEMENS RD, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001594 | 2025-04-11 | CERTIFICATE OF AMENDMENT | 2025-04-11 |
250203000594 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240409002259 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
230323000638 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
220702001349 | 2022-07-02 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State