Search icon

NORTHEAST REMODELING OF WESTCHESTER, INC.

Headquarter

Company Details

Name: NORTHEAST REMODELING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245864
ZIP code: 06610
County: Westchester
Place of Formation: New York
Address: 275 PALISADE AVE, #22, BRIDGEPORT, CT, United States, 06610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST REMODELING OF WESTCHESTER, INC. DOS Process Agent 275 PALISADE AVE, #22, BRIDGEPORT, CT, United States, 06610

Chief Executive Officer

Name Role Address
WILFREDO SANTOS Chief Executive Officer PO BOX 5587, BRIDGEPORT, CT, United States, 06610

Links between entities

Type:
Headquarter of
Company Number:
1355971
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0285921
State:
CONNECTICUT

History

Start date End date Type Value
1988-03-22 2020-08-21 Address 1 LEWIS PARKWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060270 2020-08-21 BIENNIAL STATEMENT 2018-03-01
B617590-4 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State