Search icon

WAGNER MILLWORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY S MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

History

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)

Filings

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