Search icon

WEIGHALL, FAIRBANKS & LIGUORI, INC.

Company Details

Name: WEIGHALL, FAIRBANKS & LIGUORI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1979 (46 years ago)
Date of dissolution: 01 Sep 2017
Entity Number: 589537
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIGHALL, FAIRBANKS & LIGUORI, INC. DOS Process Agent 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
TERESA A. LIGUORI Chief Executive Officer 119 CRAMER ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-10-02 2016-11-16 Address C/O WILLIAM F LIGUORI JR, 8 COMMERCE ST, POUGHKEEPSIE, NY, 12603, 2669, USA (Type of address: Service of Process)
2001-10-02 2016-11-16 Address 8 COMMERCE ST, POUGHKEEPSIE, NY, 12603, 2669, USA (Type of address: Chief Executive Officer)
2001-10-02 2016-11-16 Address 8 COMMERCE ST, POUGHKEEPSIE, NY, 12603, 2669, USA (Type of address: Principal Executive Office)
1993-10-14 2001-10-02 Address C/O WM F LIGUORI, COMMERCE STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-10-14 2001-10-02 Address C/O WM F LIGUORI, COMMERCE STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210114001 2021-01-14 ASSUMED NAME LLC INITIAL FILING 2021-01-14
170901000454 2017-09-01 CERTIFICATE OF DISSOLUTION 2017-09-01
161116006093 2016-11-16 BIENNIAL STATEMENT 2015-10-01
131101002194 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111209002507 2011-12-09 BIENNIAL STATEMENT 2011-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State