Search icon

WOOD PRO, INC.

Print

Details

Entity Number 2633143

Status Active

NameWOOD PRO, INC.

CountyNew York

Date of registration 27 Apr 2001 (23 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMassachusetts

Principal Address 4115 Commodity Parkway, Raleigh, NC, United States, 27610

Principal Address ZIP code

Address 4002 Legion Drive, Hamburg, NY, United States, 14075

Address ZIP code 14075

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

4002 Legion Drive, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address

DAVID WILLIAMS

Chief Executive Officer

404 WASHINGTON STREET, AUBURN, MA, United States, 01501

History

Start date End date Type Value

2023-10-18

2023-10-18

Address

404 WASHINGTON STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)

2023-10-18

2023-10-18

Address

421 WASHINGTON STREET, AUBURN, MA, 01501, 0363, USA (Type of address: Chief Executive Officer)

2022-08-10

2023-10-18

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2022-08-10

2023-10-18

Address

421 WASHINGTON STREET, AUBURN, MA, 01501, 0363, USA (Type of address: Chief Executive Officer)

2022-08-10

2023-10-18

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2021-04-01

2022-08-10

Address

421 WASHINGTON STREET, AUBURN, MA, 01501, 0363, USA (Type of address: Chief Executive Officer)

2009-04-01

2021-04-01

Address

421 WASHINGTON STREET, AUBURN, MA, 01501, 0363, USA (Type of address: Chief Executive Officer)

2009-04-01

2022-08-10

Address

421 WASHINGTON STREET, AUBURN, MA, 01501, 0363, USA (Type of address: Service of Process)

2005-05-31

2009-04-01

Address

6A ELM ST, PO BOX 363, AUBURN, MA, 01501, 0363, USA (Type of address: Principal Executive Office)

2005-05-31

2009-04-01

Address

6A ELM ST, PO BOX 363, AUBURN, MA, 01501, 0363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

231018000442

2023-10-18

BIENNIAL STATEMENT

2023-04-01

220810000385

2022-08-09

CERTIFICATE OF CHANGE BY ENTITY

2022-08-09

210401060063

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190411060142

2019-04-11

BIENNIAL STATEMENT

2019-04-01

170404006051

2017-04-04

BIENNIAL STATEMENT

2017-04-01

150401006059

2015-04-01

BIENNIAL STATEMENT

2015-04-01

130405006479

2013-04-05

BIENNIAL STATEMENT

2013-04-01

110421002473

2011-04-21

BIENNIAL STATEMENT

2011-04-01

090401002508

2009-04-01

BIENNIAL STATEMENT

2009-04-01

070424002647

2007-04-24

BIENNIAL STATEMENT

2007-04-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts