Search icon

P.F.W. INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PHILIP F WENDOLOSKI DOS Process Agent 203A LAKELAND AVE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
PHILIP F WENDOLOSKI Chief Executive Officer 203A LAKELAND AVE, SAYVILLE, NY, United States, 11782

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-05-02
Type:
Complaint
Address:
33 SPRAGUE AVE, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State