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
Name | Role | Address |
---|---|---|
DAVID FENTON | Chief Executive Officer | 41 SUGARMAPLE DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 170, ROSLYN, NY, United States, 11576 |
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) |
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