ADVANCE WOODWORK CORP.

Name: | ADVANCE WOODWORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1442924 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 BURRS LANE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ORANTES | Chief Executive Officer | 37 BURRS LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 BURRS LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-03 | 2004-06-30 | Address | 37 BURRS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-07-03 | 2004-06-30 | Address | 37 BURRS LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1996-06-10 | 1998-07-03 | Address | 37 BURRS LN, DIX HILLS, NY, 11703, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1998-07-03 | Address | 1477 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1996-06-10 | Address | 1477 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833131 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080414002666 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060414002841 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040630002026 | 2004-06-30 | BIENNIAL STATEMENT | 2004-04-01 |
020820002509 | 2002-08-20 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State