S.P.G.'S CABINETRY INC.

Name: | S.P.G.'S CABINETRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1987 (38 years ago) |
Date of dissolution: | 23 Apr 2009 |
Entity Number: | 1198596 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 MUELLER DRIVE, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MUELLER DRIVE, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
STEVEN P. GEVIRTZ, SR | Chief Executive Officer | 9 MUELLER DRIVE, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2007-08-23 | Address | 194-18 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2005-11-01 | Address | 9 MUELLER DRIVE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1997-07-31 | 2007-08-23 | Address | 194-18 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1993-03-24 | 1999-08-30 | Address | 194-18 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2007-08-23 | Address | 194-18 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090423000705 | 2009-04-23 | CERTIFICATE OF DISSOLUTION | 2009-04-23 |
070823002573 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051101003017 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030723002232 | 2003-07-23 | BIENNIAL STATEMENT | 2003-08-01 |
010810002482 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State