WILLIAMSON AERONAUTICAL SERVICE, INC.

Name: | WILLIAMSON AERONAUTICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1975 (50 years ago) |
Entity Number: | 383372 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6472 NORTH STREET, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM J. DE GROOTE | Chief Executive Officer | PO BOX 926 / ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
ABRAHAM J. DE GROOTE | DOS Process Agent | 6472 NORTH STREET, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2007-11-19 | Address | 6472 NORTH ST, WILLIAMSON, NY, 14589, 0926, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2007-11-19 | Address | PO BOX 926 RTE 104, WILLIAMSON, NY, 14589, 0926, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2007-11-19 | Address | 6472 NORTH ST, WILLIAMSON, NY, 14589, 0926, USA (Type of address: Service of Process) |
1995-02-15 | 2005-12-20 | Address | PO BOX 926, RTE 104, WILLIAMSON, NY, 14589, 0926, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2005-12-20 | Address | 6472 NORTH ST., WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002084 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111117002698 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091102002770 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071119002460 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
20070524043 | 2007-05-24 | ASSUMED NAME CORP INITIAL FILING | 2007-05-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State