Name: | WOODMAXX POWER EQUIPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 3915181 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 42 JACKSON STREET, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODMAXX POWER EQUIPMENT 401(K) PLAN | 2023 | 272084760 | 2024-07-23 | WOODMAXX POWER EQUIPMENT LTD | 28 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2024-07-23 |
Name of individual signing | KURT SCHIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 8559663629 |
Plan sponsor’s address | 42 JACKSON STREET, AKRON, NY, 14001 |
Signature of
Role | Plan administrator |
Date | 2023-05-05 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2023-05-05 |
Name of individual signing | KURT SCHIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 8559663629 |
Plan sponsor’s address | 42 JACKSON STREET, AKRON, NY, 14001 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2022-07-26 |
Name of individual signing | KURT SCHIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 8559663629 |
Plan sponsor’s address | 42 JACKSON STREET, AKRON, NY, 14001 |
Signature of
Role | Plan administrator |
Date | 2021-08-04 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2021-08-04 |
Name of individual signing | KURT SCHIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 8559663629 |
Plan sponsor’s address | 42 JACKSON STREET, AKRON, NY, 14001 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2020-07-28 |
Name of individual signing | KURT SCHIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 8559663629 |
Plan sponsor’s address | 42 JACKSON STREET, AKRON, NY, 14001 |
Signature of
Role | Plan administrator |
Date | 2019-08-28 |
Name of individual signing | KURT SCHIE |
Role | Employer/plan sponsor |
Date | 2019-08-28 |
Name of individual signing | KURT SCHIE |
Name | Role | Address |
---|---|---|
WOODMAXX POWER EQUIPMENT, LTD. C/O CHRISTOPHER GALASSO, ESQ. | DOS Process Agent | 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
KURT M. SCHIE | Chief Executive Officer | 42 JACKSON STREET, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 42 JACKSON STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process) |
2020-02-03 | 2024-02-01 | Address | 42 JACKSON STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2020-02-03 | Address | 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2012-04-10 | 2017-09-05 | Address | 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2012-04-10 | 2014-06-30 | Address | 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2010-02-22 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-22 | 2020-02-03 | Address | C/O CHRISTOPHER D. GALASSO,ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228001481 | 2024-02-28 | CERTIFICATE OF MERGER | 2024-02-28 |
240201038528 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220617002490 | 2022-06-17 | BIENNIAL STATEMENT | 2022-02-01 |
200203060895 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180322006050 | 2018-03-22 | BIENNIAL STATEMENT | 2018-02-01 |
170905007612 | 2017-09-05 | BIENNIAL STATEMENT | 2016-02-01 |
140630002215 | 2014-06-30 | BIENNIAL STATEMENT | 2014-02-01 |
120410002988 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100222000248 | 2010-02-22 | CERTIFICATE OF INCORPORATION | 2010-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8947227109 | 2020-04-15 | 0296 | PPP | 42 Jackson St, AKRON, NY, 14001-1323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200719 | Trademark | 2022-09-21 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WOODMAXX POWER EQUIPMENT, LTD. |
Role | Plaintiff |
Name | HOUSE OF CONTRACTORS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-02-21 |
Termination Date | 2014-06-16 |
Section | 1125 |
Status | Terminated |
Parties
Name | WOODMAXX POWER EQUIPMENT, LTD. |
Role | Plaintiff |
Name | LIBERTY BACKHOE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-03 |
Termination Date | 2020-05-28 |
Section | 1125 |
Status | Terminated |
Parties
Name | WOODMAXX POWER EQUIPMENT, LTD. |
Role | Plaintiff |
Name | BETST PRODUCTS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-05-30 |
Termination Date | 2019-08-07 |
Section | 1125 |
Status | Terminated |
Parties
Name | WOODMAXX POWER EQUIPMENT, LTD. |
Role | Plaintiff |
Name | DOE 1, |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State