Search icon

ACTION DRYWALL & SPACKLING, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 9 lindbergh circle, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
RONALD KING Agent 80 MONTAUK HIGHWAY, BLUE POINT, NY, 11715

Chief Executive Officer

Name Role Address
RONALD KING Chief Executive Officer PO BOX 773, MEDFORD, NY, United States, 11763

History

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)

Filings

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