Search icon

WRIGHT CHEMICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1978 (47 years ago)
Date of dissolution: 24 Apr 2013
Entity Number: 476564
ZIP code: 05262
County: Nassau
Place of Formation: New York
Address: 1325 MAPLE HILL RD, SHAFTSBURY, VT, United States, 05262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 MAPLE HILL RD, SHAFTSBURY, VT, United States, 05262

Chief Executive Officer

Name Role Address
HARVEY RUTHEISER Chief Executive Officer 1325 MAPLE HILL RD, SHAFTSBURY, VT, United States, 05262

History

Start date End date Type Value
2002-02-25 2008-03-03 Address 1325 MAPOLE HILL RD, SHAFTSBURY, VT, 05262, USA (Type of address: Principal Executive Office)
2000-03-27 2002-02-25 Address 1325 MAPLE HILL RD, SHAFTSBURY, VT, 05262, USA (Type of address: Service of Process)
2000-03-27 2002-02-25 Address 1325 MAPLE HILL RD, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)
2000-03-27 2002-02-25 Address 1325 MAPLE HILL RD, SHAFTSBURY, VT, 05262, USA (Type of address: Principal Executive Office)
1998-03-27 2000-03-27 Address RR 2 BOX 85, MAPLE HILL RD, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150106061 2015-01-06 ASSUMED NAME LLC INITIAL FILING 2015-01-06
130424000178 2013-04-24 CERTIFICATE OF DISSOLUTION 2013-04-24
120412003202 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100324002105 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303003253 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State