NEW ENGLAND CARPENTRY, INC.

Name: | NEW ENGLAND CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1989 (36 years ago) |
Entity Number: | 1376262 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 40 MARY AVENUE, MAHOPAC, NY, United States, 10541 |
Address: | RT 6N, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HATCH | Chief Executive Officer | 40 MARY AVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOE TOCK ESQ | DOS Process Agent | RT 6N, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-25 | 2003-08-15 | Address | 1 STRATTON RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1993-04-13 | 1997-08-25 | Address | 105 WEST STREET, MOUNT KISCO, NY, 10599, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2011-09-20 | Address | 29 HEWITT AVENUE, WHITE PLAINS, NY, 10605, 3929, USA (Type of address: Principal Executive Office) |
1989-08-11 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-11 | 1997-08-25 | Address | 1 STRATTON ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821060185 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
150803007123 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130808006156 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110920002300 | 2011-09-20 | BIENNIAL STATEMENT | 2011-08-01 |
090909002043 | 2009-09-09 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State