DJP WOOD, INC.

Name: | DJP WOOD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347283 |
ZIP code: | 13501 |
County: | Herkimer |
Place of Formation: | Delaware |
Foreign Legal Name: | DJP WOOD, INC. |
Address: | 291 Genesee St, Utica, NY, United States, 13501 |
Principal Address: | 225 WEST MAIN ST., LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
N. JOSEPH PLOURDE | Chief Executive Officer | 225 WEST MAIN ST., LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
FITZGERALD, DEPIETRO & WOJNAS, CPA P.C. | DOS Process Agent | 291 Genesee St, Utica, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 225 WEST MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-03-11 | Address | 291 Genesee St, Utica, NY, 13501, USA (Type of address: Service of Process) |
2023-05-30 | 2023-05-30 | Address | 225 WEST MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-03-11 | Address | 225 WEST MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2023-05-30 | Address | 225 WEST MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002107 | 2024-03-08 | CERTIFICATE OF AMENDMENT | 2024-03-08 |
230530002145 | 2023-05-30 | BIENNIAL STATEMENT | 2023-04-01 |
210401060389 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060363 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180321006031 | 2018-03-21 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State