MIDWAY CABINETS, INC.

Name: | MIDWAY CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1959 (65 years ago) |
Entity Number: | 124986 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE ZANATTA | Chief Executive Officer | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
WAYNE ZANATTA | DOS Process Agent | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 1997-12-04 | Address | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1997-12-04 | Address | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1997-12-04 | Address | 94-37 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1959-12-29 | 1995-06-06 | Address | 95-12 101 AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002261 | 2014-03-18 | BIENNIAL STATEMENT | 2013-12-01 |
120105003355 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100105002402 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080103002656 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060113003293 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143810 | CL VIO | INVOICED | 2011-02-03 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State