Search icon

WHITMAN ROAD RIGHT-OF-WAY CORPORATION

Print

Details

Entity Number 2679169

Status Active

NameWHITMAN ROAD RIGHT-OF-WAY CORPORATION

CountySullivan

Date of registration 10 Sep 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790

Address ZIP code 12790

Principal Address C/O Patricia Sarsfield, 20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790

Principal Address ZIP code 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O PATRICIA SARSFIELD

DOS Process Agent

20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790

Chief Executive Officer

Name Role Address

PATRICIA SARSFIELD

Chief Executive Officer

20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value

2023-09-01

2023-09-01

Address

20 WHITMAN ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)

2017-09-05

2023-09-01

Address

20 WHITMAN ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)

2015-09-09

2017-09-05

Address

694 WYCKOFF AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

2015-09-09

2017-09-05

Address

694 WYCKOFF AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2013-12-05

2015-09-09

Address

1829 SCHERMERHORN ST, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

2013-12-05

2015-09-09

Address

1829 SCHERMERHORN ST, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

2006-11-03

2023-09-01

Address

60 MEYER OVAL, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

2003-09-26

2013-12-05

Address

3 WILBUR RD, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)

2003-09-26

2013-12-05

Address

3 WILBUR RD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)

2001-09-10

2006-11-03

Address

138 SULLIVAN STREET, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230901001316

2023-09-01

BIENNIAL STATEMENT

2023-09-01

210921003331

2021-09-21

BIENNIAL STATEMENT

2021-09-21

190903061391

2019-09-03

BIENNIAL STATEMENT

2019-09-01

170905006932

2017-09-05

BIENNIAL STATEMENT

2017-09-01

150909006132

2015-09-09

BIENNIAL STATEMENT

2015-09-01

131205002111

2013-12-05

BIENNIAL STATEMENT

2013-09-01

110921002447

2011-09-21

BIENNIAL STATEMENT

2011-09-01

100421002698

2010-04-21

BIENNIAL STATEMENT

2009-09-01

061103002137

2006-11-03

BIENNIAL STATEMENT

2005-09-01

030926002729

2003-09-26

BIENNIAL STATEMENT

2003-09-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts