Name: | P.F.W. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1356979 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203A LAKELAND AVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP F WENDOLOSKI | DOS Process Agent | 203A LAKELAND AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
PHILIP F WENDOLOSKI | Chief Executive Officer | 203A LAKELAND AVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2000-06-19 | Address | 113 GIBBS ROAD, CENTRAL ISLIP, NY, 11722, 2623, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-06-19 | Address | 113 GIBBS ROAD, CENTRAL ISLIP, NY, 11722, 2623, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-06-19 | Address | P.O. BOX 691, CENTRAL ISLIP, NY, 11722, 2623, USA (Type of address: Service of Process) |
1989-05-31 | 1992-12-07 | Address | 113 GIBBS ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746005 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010515002976 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
000619002403 | 2000-06-19 | BIENNIAL STATEMENT | 1999-05-01 |
000050005975 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
921207003367 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
C016839-3 | 1989-05-31 | CERTIFICATE OF INCORPORATION | 1989-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12105433 | 0235500 | 1979-05-02 | 33 SPRAGUE AVE, Middletown, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320452246 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-05-10 |
Abatement Due Date | 1979-05-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1979-05-10 |
Abatement Due Date | 1979-06-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-05-10 |
Abatement Due Date | 1979-05-17 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State