Name: | SHAWMUT WOODWORKING & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1990 (35 years ago) |
Entity Number: | 1485687 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 560 HARRISON AVE, BOSTON, MA, United States, 02118 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 617-622-7000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LESTER HISCOE | Chief Executive Officer | 560 HARRISON AVE, BOSTON, MA, United States, 02118 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041043-DCA | Active | Business | 2016-07-25 | 2025-02-28 |
1304836-DCA | Inactive | Business | 2008-11-21 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025122C13 | 2025-05-02 | 2025-07-29 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | WEST 96 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025122C14 | 2025-05-02 | 2025-07-29 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 96 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025122C11 | 2025-05-02 | 2025-07-29 | PLACE MATERIAL ON STREET | WEST 96 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025122C12 | 2025-05-02 | 2025-07-29 | CROSSING SIDEWALK | WEST 96 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025122C15 | 2025-05-02 | 2025-07-29 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 96 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 560 HARRISON AVE, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001972 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101000201 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061811 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-18649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550127 | RENEWAL | INVOICED | 2022-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3550126 | TRUSTFUNDHIC | INVOICED | 2022-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257960 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257961 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2980522 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2980521 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494501 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494502 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2373172 | FINGERPRINT | INVOICED | 2016-06-27 | 75 | Fingerprint Fee |
2373174 | FINGERPRINT | INVOICED | 2016-06-27 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State