Search icon

WERNER DEVELOPMENT, INC.

Headquarter

Company Details

Name: WERNER DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3945638
ZIP code: 33635
County: Niagara
Place of Formation: New York
Address: 11622 Quiet Forest Dr, Tampa, FL, United States, 33635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WERNER DEVELOPMENT, INC., FLORIDA F23000001265 FLORIDA

Chief Executive Officer

Name Role Address
WILLIAM R FISH Chief Executive Officer 11622 QUIET FOREST DR, TAMPA, FL, United States, 33635

DOS Process Agent

Name Role Address
WILLIAM R FISH DOS Process Agent 11622 Quiet Forest Dr, Tampa, FL, United States, 33635

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 11622 QUIET FOREST DR, TAMPA, FL, 33635, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-05-01 Address 11622 QUIET FOREST DR, TAMPA, FL, 33635, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-05-01 Address 11622 Quiet Forest Dr, Tampa, FL, 33635, USA (Type of address: Service of Process)
2023-02-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-14 2023-02-25 Address 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-02-25 Address 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Service of Process)
2012-05-15 2020-09-14 Address 7084 KINNE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2010-05-05 2020-09-14 Address 7084 KINNE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037965 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230225001297 2023-02-25 BIENNIAL STATEMENT 2022-05-01
200914060665 2020-09-14 BIENNIAL STATEMENT 2020-05-01
120515006283 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100505000015 2010-05-05 CERTIFICATE OF INCORPORATION 2010-05-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State