Search icon

J.M. WELLER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.M. WELLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 490048
ZIP code: 33910
County: Warren
Place of Formation: New York
Address: PO BOX 101530, CAPE CORAL, FL, United States, 33910
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M. WELLER DOS Process Agent PO BOX 101530, CAPE CORAL, FL, United States, 33910

Chief Executive Officer

Name Role Address
JAMES M. WELLER Chief Executive Officer PO BOX 101530, CAPE CORAL, FL, United States, 33910

Links between entities

Type:
Headquarter of
Company Number:
845628
State:
FLORIDA

History

Start date End date Type Value
1996-05-09 2000-05-18 Address 374 STATE RTE 149, LAKE GEORGE, NY, 12845, 3510, USA (Type of address: Service of Process)
1993-06-18 2000-05-18 Address RR 3 BOX 3231, LAKE GEORGE, NY, 12845, 9735, USA (Type of address: Chief Executive Officer)
1993-06-18 2000-05-18 Address P.O. BOX 2015, UPPER BAY ROAD, GLENS FALLS, NY, 12801, 2015, USA (Type of address: Principal Executive Office)
1978-05-19 1996-05-09 Address RD#1, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131107022 2013-11-07 ASSUMED NAME LLC INITIAL FILING 2013-11-07
DP-1676625 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000518002528 2000-05-18 BIENNIAL STATEMENT 2000-05-01
960509002486 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930618002303 1993-06-18 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-12
Type:
Planned
Address:
BROAD ST. & HUDSON AVE., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-04
Type:
Planned
Address:
MAIN ST., CORINTH, NY, 12822
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-06
Type:
Planned
Address:
QUAKER ROAD, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-15
Type:
Planned
Address:
BAY STREET AND QUAKER ROAD, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-29
Type:
Planned
Address:
GLEN STREET, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State