Search icon

WEILER MAPPING, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEILER MAPPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 29 Sep 1994
Branch of: WEILER MAPPING, INC., NEW YORK (Company Number 440205)
Business ALEI: 0302971
Annual report due: 30 Sep 2007
Business address: 150 NORTH MAIN STREET SUITE 400, ELMIRA, NY, 14901-2918
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN H. TRIMBER Officer 150 N. MAIN ST STE 400, ELMIRA, NY, 14901-2918, United States 460 WEST GRAY ST, ELMIRA, NY, 14905, United States
LORI AUSTIN-HESS Officer - 136 CENTER STREET, OLD TOWN, ME, 04468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003780046 2008-09-23 2008-09-23 Withdrawal Certificate of Withdrawal -
0003316817 2006-10-17 - Annual Report Annual Report 2006
0003100804 2005-09-29 - Annual Report Annual Report 2005
0002923411 2004-10-12 - Annual Report Annual Report 2004
0002811829 2004-06-09 - Annual Report Annual Report 2003
0002811827 2004-06-09 - Annual Report Annual Report 2002
0002334635 2001-10-01 - Annual Report Annual Report 2001
0002167633 2000-09-29 - Annual Report Annual Report 2000
0002023614 1999-09-20 - Annual Report Annual Report 1999
0001897722 1998-09-28 - Annual Report Annual Report 1998
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information