Name: | ASHTON & WEINBERG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Branch of: | ASHTON & WEINBERG, INC., Rhode Island (Company Number 000158644) |
Entity Number: | 4080637 |
ZIP code: | 02920 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 800 Oaklawn Ave, SUITE C-203, Cranston, RI, United States, 02920 |
Contact Details
Phone +1 401-353-6700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH G | DOS Process Agent | 800 Oaklawn Ave, SUITE C-203, Cranston, RI, United States, 02920 |
Name | Role | Address |
---|---|---|
KENNETH P GOUCHIE | Chief Executive Officer | 800 OAKLAWN AVE, SUITE C-203, CRANSTON, RI, United States, 02920 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033482-DCA | Inactive | Business | 2016-02-19 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 800 OAKLAWN AVE, SUITE C-203, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1525 OLD LOUISQUISSET PIKE, SUITE C-203, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 800 OAKLAWN AVE, SUITE C-203, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1525 OLD LOUISQUISSET PIKE, SUITE C-203, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-04-01 | Address | 800 OAKLAWN AVE, SUITE C-203, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045353 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240304001687 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210303061064 | 2021-03-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405006385 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2519199 | RENEWAL | INVOICED | 2016-12-22 | 150 | Debt Collection Agency Renewal Fee |
2281324 | LICENSE | INVOICED | 2016-02-19 | 75 | Debt Collection License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State