Search icon

NORTHWOODS ABSTRACT LTD.

Company Details

Name: NORTHWOODS ABSTRACT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1986 (39 years ago)
Entity Number: 1099777
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 99 SMITHTOWN BLVD., SUITE 10, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL AGRUSO Chief Executive Officer 143 LAKE SHORE DR, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
NORTHWOODS ABSTRACT LTD. DOS Process Agent 99 SMITHTOWN BLVD., SUITE 10, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112822448
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-24 2017-08-18 Address 143 LAKE SHORE DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-10-24 2017-08-18 Address 143 LAKE SHORE DR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-07-10 2014-10-24 Address 20 GILBERT AVE, STE 204, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Service of Process)
2006-07-10 2014-10-24 Address 20 GILBERT AVE, STE 204, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Principal Executive Office)
2004-07-23 2017-08-18 Address 279 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180702006231 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170818006010 2017-08-18 BIENNIAL STATEMENT 2016-07-01
141024002052 2014-10-24 BIENNIAL STATEMENT 2014-07-01
080715003314 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060710002781 2006-07-10 BIENNIAL STATEMENT 2006-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State