Search icon

FENTON & WEIDLER SALES CO., INC.

Company Details

Name: FENTON & WEIDLER SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115923
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: PO BOX 170, ROSLYN, NY, United States, 11576
Principal Address: 41 SUGARMAPLE DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FENTON Chief Executive Officer 41 SUGARMAPLE DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 170, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
135674343
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-29 2008-12-31 Address 1600 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2001-01-29 2008-12-31 Address 1600 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-01-29 2008-12-31 Address 1600 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1994-01-14 2001-01-29 Address 90 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-05 2001-01-29 Address 90 SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110315002497 2011-03-15 BIENNIAL STATEMENT 2011-01-01
081231002867 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070117002081 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050201002503 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107002006 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State