Search icon

WAHL'S WELDING SUPPLY, INC.

Company Details

Name: WAHL'S WELDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1981 (44 years ago)
Entity Number: 711929
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: 255 HUST RD, JEFFERSONVILLE, NY, United States, 12748
Principal Address: 255 HUST ROAD, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FREDERICK SCHADT Agent MAIN ST., JEFFERSONVILLE, NY, 12748

DOS Process Agent

Name Role Address
KENNETH KLEIN DOS Process Agent 255 HUST RD, JEFFERSONVILLE, NY, United States, 12748

Chief Executive Officer

Name Role Address
WILLIAM H WAHL III Chief Executive Officer 255 HUST ROAD, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 255 HUST ROAD, JEFFERSONVILLE, NY, 12748, 5533, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 255 HUST ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2019-07-22 2024-06-12 Address 255 HUST RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2001-06-29 2024-06-12 Address 255 HUST ROAD, JEFFERSONVILLE, NY, 12748, 5533, USA (Type of address: Chief Executive Officer)
2001-06-29 2019-07-22 Address 4880 STATE RT 52, JEFFERSONVILLE, NY, 12748, 5533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001612 2024-06-12 BIENNIAL STATEMENT 2024-06-12
190722060270 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170706006520 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006140 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130719006267 2013-07-19 BIENNIAL STATEMENT 2013-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State