Search icon

WHM DIESEL PARTS, INC.

Company Details

Name: WHM DIESEL PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1978 (47 years ago)
Date of dissolution: 05 Apr 2010
Entity Number: 495532
ZIP code: 12780
County: Sullivan
Place of Formation: New York
Address: 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780

Chief Executive Officer

Name Role Address
WILLIAM H. MCKERRELL, JR. Chief Executive Officer 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780

Form 5500 Series

Employer Identification Number (EIN):
141601048
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-08 1998-06-03 Address 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1993-01-08 1998-06-03 Address 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1993-01-08 1998-06-03 Address 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
1978-06-19 1993-01-08 Address RTE 97, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180509047 2018-05-09 ASSUMED NAME CORP INITIAL FILING 2018-05-09
100405000695 2010-04-05 CERTIFICATE OF DISSOLUTION 2010-04-05
080606002642 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060522002697 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040628002419 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State