Search icon

W. E. BARRETT, INC.

Company Details

Name: W. E. BARRETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1948 (77 years ago)
Date of dissolution: 13 Mar 2019
Entity Number: 81824
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOSEPH S LASAGNA Chief Executive Officer 500 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
131696994
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-21 2010-04-07 Address 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-03-21 2010-04-07 Address 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2002-03-21 2010-04-07 Address 45 KNOLLWOOD RD 4TH FL, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2000-03-20 2002-03-21 Address 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-21 Address 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190313000774 2019-03-13 CERTIFICATE OF DISSOLUTION 2019-03-13
140310006676 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120626002523 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100407002505 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080314002893 2008-03-14 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State