HOUSEWRIGHTS, INC.

Name: | HOUSEWRIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1987 (38 years ago) |
Entity Number: | 1218765 |
ZIP code: | 11940 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 ADELAIDE AVENUE, E MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 ADELAIDE AVENUE, E MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
GREGORY BARON | Chief Executive Officer | 43 ADELAIDE AVENUE, E MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2007-11-20 | Address | 43 ADELAIDE AVE, EAST MORICHES, NY, 11940, 1322, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-12-07 | Address | 43M ADELAIDE AVE, EAST MORICHES, NY, 11940, 1322, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2007-11-20 | Address | 43 ADELAIDE AVE, EAST MORICHES, NY, 11940, 1322, USA (Type of address: Service of Process) |
1997-11-07 | 2007-11-20 | Address | 43 ADELAIDE AVE, EAST MORICHES, NY, 11940, 1322, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-11-07 | Address | 2448 WILLOUGHBY AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061029 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
131114006635 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
120224002735 | 2012-02-24 | BIENNIAL STATEMENT | 2011-11-01 |
091216002260 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
071120002285 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State