Search icon

WEILER MAPPING, INC.

Headquarter

Company Details

Name: WEILER MAPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 440205
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 206 GARDNER ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H TRIMBER Chief Executive Officer 206 GARDNER ROAD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 GARDNER ROAD, HORSEHEADS, NY, United States, 14845

Links between entities

Type:
Headquarter of
Company Number:
0302971
State:
CONNECTICUT

History

Start date End date Type Value
1999-08-09 2001-07-13 Address 206 GARDNER ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1993-02-16 1999-08-09 Address 206 GARDNER ROAD, HORSEHEADS, NY, 14845, 2096, USA (Type of address: Chief Executive Officer)
1993-02-16 1999-08-09 Address 206 GARDNER ROAD, HORSEHEADS, NY, 14845, 2096, USA (Type of address: Principal Executive Office)
1977-07-01 1993-02-16 Address 206 GARDNER RD., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190125095 2019-01-25 ASSUMED NAME LLC INITIAL FILING 2019-01-25
DP-2115260 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030821002446 2003-08-21 BIENNIAL STATEMENT 2003-07-01
010713002281 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990809002648 1999-08-09 BIENNIAL STATEMENT 1999-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State