Name: | WECO TIRE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1978 (46 years ago) |
Entity Number: | 529108 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ROBERT WILSON | Chief Executive Officer | 397 LUDINGTON ST, CHEEKTOWAGA, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-28 | 1995-06-23 | Address | 68 FIELDCREST CT, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180226021 | 2018-02-26 | ASSUMED NAME LLC INITIAL FILING | 2018-02-26 |
150105007033 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130102006051 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110110002229 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
090114002178 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061122002294 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050201002683 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
021209002563 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
001227002120 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
981204002421 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10793420 | 0213600 | 1983-10-12 | 397 LUDINGTON ST, Cheektowaga, NY, 14224 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320221682 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3486737102 | 2020-04-11 | 0296 | PPP | 397 Ludington St, Cheektowaga, NY, 14206-1445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3748588407 | 2021-02-05 | 0296 | PPS | 397 Ludington St, Cheektowaga, NY, 14206-1445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State