Search icon

AWC OPERATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AWC OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1976 (49 years ago)
Date of dissolution: 28 Apr 2021
Entity Number: 411756
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: JOHN J LEACH III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420
Principal Address: JOHN J. LEACH, III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. LEACH III Chief Executive Officer BOX 397, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
AWC OPERATING CORP. DOS Process Agent JOHN J LEACH III, 265 WOODCRAFT RD, OLD FORGE, NY, United States, 13420

History

Start date End date Type Value
2004-11-16 2018-10-02 Address JOHN J LEACH III, 285 WOODCRAFT RD, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2002-09-17 2018-10-02 Address JOHN J. LEACH, III, 285 WOODCRAFT RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
2000-09-22 2004-11-16 Address JOHN J LEACH III, BOX 219, RONDAXE RD, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2000-09-22 2002-09-17 Address JOHN J LEACH III, RONDAXE RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office)
1993-10-08 2018-10-02 Address BOX 219, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210428000117 2021-04-28 CERTIFICATE OF DISSOLUTION 2021-04-28
20210302097 2021-03-02 ASSUMED NAME LLC INITIAL FILING 2021-03-02
181002006697 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180214000522 2018-02-14 CERTIFICATE OF AMENDMENT 2018-02-14
161003007191 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State