Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WOOD DINING SERVICES, INC.

Cross Reference Name THE WOOD COMPANY
Filing Information
F97000003889 23-1907755 07/24/1997 PA ACTIVE REINSTATEMENT 12/15/2000
Principal Address
915 Meeting Street
North Bethesda, MD 20852

Changed: 04/02/2024
Mailing Address
P.O BOX 352
BUFFALO, NY 14240

Changed: 05/20/2002
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 08/17/2012

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title PD

Mistry, Sarosh
915 Meeting Street
North Bethesda, MD 20852

Title S

McGlockton, Joan
915 Meeting Street
North Bethesda, MD 20852

Title AS

Steele, Greg
400 Airborne Parkway
Cheektowaga, NY 14225

Title T, VP

BLASS, MARC
915 Meeting Street
North Bethesda, MD 20852

Title VP

Woolbright Jackson, Jennifer
915 Meeting Street
North Bethesda, MD 20852

Title Asst. Secretary

Schweickert, Robert
400 Airborne Parkway
Cheektowaga, NY 14225

Title Asst. Treasurer

Brock, Paul
915 Meeting Street
North Bethesda, MD 20852

Title VP, Director

Bahety, Rohit
915 Meeting Street
North Bethesda, MD 20852

Title Director

Piccirillo, Angelo
915 Meeting Street
North Bethesda, MD 20852

Title VP, Asst. Secretary

Morse, Tom
915 Meeting Street
North Bethesda, MD 20852

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/12/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
08/17/2012 -- Reg. Agent Change View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
01/11/2002 -- Reg. Agent Change View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- REINSTATEMENT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format