Search icon

L. WERNINCK & SONS ELMIRA, INC.

Headquarter

Company Details

Name: L. WERNINCK & SONS ELMIRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1979 (46 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 589590
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 3165 LAKE ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3165 LAKE ROAD, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
LIONEL R WERNINCK Chief Executive Officer 3165 LAKE RD, HORSEHEADS, NY, United States, 14845

Links between entities

Type:
Headquarter of
Company Number:
P25993
State:
FLORIDA

History

Start date End date Type Value
2001-10-05 2022-05-16 Address 3165 LAKE RD, HORSEHEADS, NY, 14845, 3197, USA (Type of address: Chief Executive Officer)
1999-10-20 2001-10-05 Address 3165 LAKE ROAD, HORSEHEADS, NY, 14845, 3197, USA (Type of address: Chief Executive Officer)
1993-10-12 2022-05-16 Address 3165 LAKE ROAD, HORSEHEADS, NY, 14845, 3197, USA (Type of address: Service of Process)
1993-10-12 1999-10-20 Address 3165 LAKE ROAD, HORSEHEADS, NY, 14845, 3197, USA (Type of address: Principal Executive Office)
1992-10-20 1993-10-12 Address 3165 LAKE RD., HORSEHEADS, NY, 14845, 3197, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220516000873 2021-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-03
20210122003 2021-01-22 ASSUMED NAME LLC INITIAL FILING 2021-01-22
131018002171 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111103002238 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091009002153 2009-10-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State