You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

WHEELING BRAKE BLOCK MFG. CO.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/1/19632/1/1963DomesticProfit 5/24/2006Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock25000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value100.000000
Authorized Shares250Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressB.L. BURGESS
PO BOX 427
BRIDGEPORT, OH, 43912
USA
Principal Office Address56100 BERKLEY AVE.
BRIDGEPORT, OH, 43912
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorLEE BURGESS
WHEELING, WV, 26003
USA
IncorporatorEUNICE BURGESS
WHEELING, WV, 26003
USA
PresidentB.L. BURGESS
PO BOX 427
56100 BERKLEY AVENUE
BRIDGEPORT, OH, 43912
USA
Type Name/Address
Back To Top
Date Amendment
6/2/1969CHANGE OF NAME: FROM UNITED MFG. CO. ROLL 24
Date Amendment
Back To Top

Annual Reports

Filed For
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1990
1989
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 20, 2024 — 7:25 PM