Search icon

FOSTER & WAGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER & WAGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1982 (43 years ago)
Date of dissolution: 12 Aug 2011
Entity Number: 806524
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 55 WEBSTER COMMONS BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEBSTER COMMONS BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DAVID WAGER Chief Executive Officer 55 WEBSTER COMMONS BLVD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161196380
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-14 2008-11-07 Address 55 WEBSTER COMMONS BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2002-11-14 2008-11-07 Address 55 WEBSTER COMMONS BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-11-14 2008-11-07 Address 55 WEBSTER COMMONS BLVD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-11-05 2002-11-14 Address 2511 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1993-11-05 2002-11-14 Address 2511 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110812000538 2011-08-12 CERTIFICATE OF DISSOLUTION 2011-08-12
110413002782 2011-04-13 BIENNIAL STATEMENT 2010-11-01
081107002377 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061024002707 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041215002231 2004-12-15 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State