Name: | ACTION DRYWALL & SPACKLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1989 (36 years ago) |
Entity Number: | 1355426 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 lindbergh circle, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 80 MONTAUK HWY, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 9 lindbergh circle, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RONALD KING | Agent | 80 MONTAUK HIGHWAY, BLUE POINT, NY, 11715 |
Name | Role | Address |
---|---|---|
RONALD KING | Chief Executive Officer | PO BOX 773, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | PO BOX 773, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2023-08-25 | Address | 80 MONTAUK HWY, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
2005-03-10 | 2023-08-25 | Address | PO BOX 773, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2023-08-25 | Address | 80 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Registered Agent) |
2004-11-22 | 2005-03-10 | Address | 80 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
1989-05-24 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-24 | 2004-11-22 | Address | 5022 EXPRESWAY DRIVE, SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825002962 | 2023-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-07 |
220920001211 | 2022-09-20 | BIENNIAL STATEMENT | 2021-05-01 |
130528002192 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110615003249 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
090601002240 | 2009-06-01 | BIENNIAL STATEMENT | 2009-05-01 |
070523002852 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050818002922 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
050310002925 | 2005-03-10 | BIENNIAL STATEMENT | 2003-05-01 |
041122000151 | 2004-11-22 | CERTIFICATE OF CHANGE | 2004-11-22 |
C014616-4 | 1989-05-24 | CERTIFICATE OF INCORPORATION | 1989-05-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State