WELD-BUILT BODY CO., INC.

Name: | WELD-BUILT BODY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1949 (76 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 61606 |
ZIP code: | 11798 |
County: | Kings |
Place of Formation: | New York |
Address: | 276 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
JOSEPH MILAN | Chief Executive Officer | 276 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-26 | 1994-02-09 | Address | 276 LONG ISLAND AVE., WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
1949-02-17 | 1952-06-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
1949-02-17 | 1966-01-26 | Address | FT. OF BASSETT ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120000124 | 2013-11-20 | CERTIFICATE OF DISSOLUTION | 2013-11-20 |
130205007070 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110210002541 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090126003050 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070319002843 | 2007-03-19 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State