R. J. WELLBROCK, INC.

Name: | R. J. WELLBROCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1977 (48 years ago) |
Entity Number: | 445270 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ROBERT WELLBROCK | DOS Process Agent | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DOUGLAS ROBERT WELLBROCK | Chief Executive Officer | 107-17 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2009-08-03 | Address | 107-19 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2005-10-21 | Address | 107-19 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2005-10-21 | Address | 107-19 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002066 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
20111027069 | 2011-10-27 | ASSUMED NAME LLC INITIAL FILING | 2011-10-27 |
110824002693 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090803002963 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070809002748 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State