WEILER MAPPING, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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