Search icon

WERA TOOLS NA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WERA TOOLS NA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2015 (10 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 4826014
ZIP code: 10019
County: Niagara
Place of Formation: Georgia
Address: SMITH GAMBRELL & RUSSELL LLP, 1301 AVE. OF THE AMERICAS 21FL, NEW YORK, NY, United States, 10019
Principal Address: 2900 SERVICE RD, UNIT 2, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
IAN PARKHILL Chief Executive Officer 2900 SERVICE RD, UNIT 2, NIAGARA FALLS, NY, United States, 14304

Agent

Name Role Address
JOHN G. MCCARTHY Agent C/O SMITH GAMBRELL & RUSSELL, 1301 AVE. OF THE AMERICAS 21FL, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JOHN G. MCCARTHY DOS Process Agent SMITH GAMBRELL & RUSSELL LLP, 1301 AVE. OF THE AMERICAS 21FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
331222881
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 6311 INDUCON CORPORATION DR., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 2900 SERVICE RD, UNIT 2, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-09-06 Address 6311 INDUCON CORPORATION DR., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-09-16 Address 6311 INDUCON CORPORATION DR., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2017-03-28 2023-09-06 Address SMITH GAMBRELL & RUSSELL LLP, 1301 AVE. OF THE AMERICAS 21FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005154 2025-01-06 CERTIFICATE OF MERGER 2025-01-06
230906002508 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210927002278 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190916060388 2019-09-16 BIENNIAL STATEMENT 2019-09-01
180215000037 2018-02-15 CERTIFICATE OF AMENDMENT 2018-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State