Name: | WELLESLEY ISLAND BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993351 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 23764 Plantz Rd, Alexandria Bay, NY, United States, 13607 |
Principal Address: | Goose Bay Rd, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DURAND | Chief Executive Officer | 44482 COUNTY ROUTE 191, FINEVIEW, NY, United States, 13640 |
Name | Role | Address |
---|---|---|
WELLESLEY ISLAND BUILDING SUPPLY, INC. | DOS Process Agent | 23764 Plantz Rd, Alexandria Bay, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | POB 241, FINEVIEW, NY, 13640, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 44482 COUNTY ROUTE 191, FINEVIEW, NY, 13640, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 44482 COUNTY ROUTE 191, FINEVIEW, NY, 13640, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039079 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230411001944 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210401060384 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190918060274 | 2019-09-18 | BIENNIAL STATEMENT | 2019-04-01 |
170911002023 | 2017-09-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State