WIGHT & PATTERSON, INC.

Name: | WIGHT & PATTERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1978 (47 years ago) |
Entity Number: | 514217 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 8 MINER ST, CANTON, NY, United States, 13617 |
Address: | 8 Miner St., Canton, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENT BLIER | Chief Executive Officer | 8 MINER ST., CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
WIGHT & PATTERSON, INC. | Agent | 8 MINER ST., CANTON, NY, 13617 |
Name | Role | Address |
---|---|---|
WIGHT & PATTERSON, INC. | DOS Process Agent | 8 Miner St., Canton, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 8 MINER ST., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2024-11-04 | Address | 8 MINER ST., CANTON, NY, 13617, USA (Type of address: Service of Process) |
2017-03-03 | 2024-11-04 | Address | 8 MINER ST., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2019-03-11 | Address | 8 MINER STREET, CANTON, NY, 13617, USA (Type of address: Service of Process) |
1992-11-03 | 2017-03-03 | Address | 8 MINER ST., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000113 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221026000112 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
220415002356 | 2022-04-15 | BIENNIAL STATEMENT | 2020-10-01 |
190311060006 | 2019-03-11 | BIENNIAL STATEMENT | 2018-10-01 |
170303006975 | 2017-03-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State