Search icon

WESTBURNE SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURNE SUPPLY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1979 (46 years ago)
Date of dissolution: 13 Jun 2003
Entity Number: 575232
ZIP code: 23602
County: Erie
Place of Formation: Delaware
Address: 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDE AS HORNSBY III Chief Executive Officer 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602

History

Start date End date Type Value
1997-08-21 2001-08-20 Address 505 LOCKE ST, STE 200, ST. LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
1997-08-21 2001-08-20 Address 505 LOCKE ST, STE 200, ST. LAURENT, QUEBEC, CAN (Type of address: Principal Executive Office)
1997-04-04 2003-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-04 2003-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-09-15 1997-08-21 Address 6333 DECARIE BOULEVARD, SUITE 400, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191122048 2019-11-22 ASSUMED NAME LLC INITIAL FILING 2019-11-22
030613000516 2003-06-13 SURRENDER OF AUTHORITY 2003-06-13
010820002089 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990806002263 1999-08-06 BIENNIAL STATEMENT 1999-08-01
970821002368 1997-08-21 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State