Search icon

WESTON CONVEYANCE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTON CONVEYANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2014 (11 years ago)
Entity Number: 4661767
ZIP code: 14221
County: Bronx
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221
Principal Address: 2280 Olinville Ave., apt 1006, BRONX, NY, United States, 10467

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEITH WESTON Chief Executive Officer 2280 OLINVILLE AVE., APT 1006, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221

Unique Entity ID

CAGE Code:
7UJG6
UEI Expiration Date:
2018-04-09

Business Information

Activation Date:
2017-04-11
Initial Registration Date:
2017-01-19

Commercial and government entity program

CAGE number:
7UJG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-14

Contact Information

POC:
KEITH WESTON

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2280 OLINVILLE AVE., APT 1006, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 55 E 179TH ST APT 5C, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2016-12-08 2024-12-19 Address 55 E 179TH ST APT 5C, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2015-10-06 2024-12-19 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2015-10-06 2024-12-19 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002442 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221108001991 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201110060693 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181101007824 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161208006100 2016-12-08 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State