Name: | WAGNER MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1979 (46 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 548349 |
ZIP code: | 10005 |
County: | Tioga |
Place of Formation: | New York |
Principal Address: | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY S MEYER | Chief Executive Officer | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-07 | 2012-08-16 | Address | 4060 GASKILL RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2012-08-16 | Address | 4060 GASKILL RD, OWEGO, NY, 13827, 4741, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2012-08-16 | Address | 4060 GASKILL RD, OWEGO, NY, 13827, 4741, USA (Type of address: Service of Process) |
2001-03-12 | 2008-05-07 | Address | 2868 RTE 17C, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2001-03-12 | Address | 4060 GASKILL ROAD, OWEGO, NY, 13827, 4741, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2001-03-12 | Address | 4060 GASKILL ROAD, OWEGO, NY, 13827, 4741, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2001-03-12 | Address | 4060 GASKILL ROAD, OWEGO, NY, 13827, 4741, USA (Type of address: Service of Process) |
1979-03-30 | 1995-04-14 | Address | 15 ROSS ST., OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20170724024 | 2017-07-24 | ASSUMED NAME LLC INITIAL FILING | 2017-07-24 |
121220000154 | 2012-12-20 | CERTIFICATE OF MERGER | 2012-12-31 |
120816002062 | 2012-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2011-03-01 |
120816000101 | 2012-08-16 | CERTIFICATE OF CHANGE | 2012-08-16 |
110511002642 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090225002515 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
080507003013 | 2008-05-07 | BIENNIAL STATEMENT | 2007-03-01 |
030314002334 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State