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
Name | Role | Address |
---|---|---|
FREDERICK SCHADT | Agent | MAIN ST., JEFFERSONVILLE, NY, 12748 |
Name | Role | Address |
---|---|---|
KENNETH KLEIN | DOS Process Agent | 255 HUST RD, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
WILLIAM H WAHL III | Chief Executive Officer | 255 HUST ROAD, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 255 HUST ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 255 HUST ROAD, JEFFERSONVILLE, NY, 12748, 5533, 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 | 2019-07-22 | Address | 4880 STATE RT 52, JEFFERSONVILLE, NY, 12748, 5533, 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) |
1993-03-05 | 2001-06-29 | Address | MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
1993-03-05 | 2001-06-29 | Address | BOX 57, HUST ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2001-06-29 | Address | BOX 57, HUST ROAD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2024-06-12 | Address | MAIN ST., JEFFERSONVILLE, NY, 12748, USA (Type of address: Registered Agent) |
1981-07-20 | 1993-03-05 | Address | MAIN ST, JEFFERONVILLE, NY, USA (Type of address: Service of Process) |
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 |
110801002684 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090727002560 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070718003267 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050901002655 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030707002190 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State