WELDED TUBE USA, INC.

Name: | WELDED TUBE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2012 (13 years ago) |
Entity Number: | 4266056 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 2 Dona Street, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
C/O STEPHEN VANASKIE | DOS Process Agent | 2 Dona Street, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
ROBERT MANDEL, PRESIDENT | Chief Executive Officer | 2 DONA STREET, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2024-07-05 | 2024-07-05 | Address | 2 DONA STREET, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2024-07-05 | Address | 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2024-07-05 | Address | 2537 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2012-07-02 | 2014-10-27 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705002666 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
230120003652 | 2023-01-20 | BIENNIAL STATEMENT | 2022-07-01 |
141027006342 | 2014-10-27 | BIENNIAL STATEMENT | 2014-07-01 |
120702000638 | 2012-07-02 | APPLICATION OF AUTHORITY | 2012-07-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State