Search icon

GENERAL WOODWORKING, INC.

Company Details

Name: GENERAL WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514415
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 182-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-969-6525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL WOODWORKING, INC. DOS Process Agent 182-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
SIMON VINER Chief Executive Officer 182-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
2005354-DCA Active Business 2014-03-28 2025-02-28
1288642-DCA Inactive Business 2008-06-10 2013-06-30

History

Start date End date Type Value
1997-04-25 2013-03-15 Address 67-42 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1997-04-25 2013-03-15 Address 67-42 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1997-04-25 2013-03-15 Address 67-42 211 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1993-04-28 1997-04-25 Address 67-50 A 195 LANE, FLUSHING, NY, 11365, 4042, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-04-25 Address 67-50 A 195 LANE, FLUSHING, NY, 11365, 4042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130315006375 2013-03-15 BIENNIAL STATEMENT 2013-03-01
090319002447 2009-03-19 BIENNIAL STATEMENT 2009-03-01
030418002672 2003-04-18 BIENNIAL STATEMENT 2003-03-01
990607002004 1999-06-07 BIENNIAL STATEMENT 1999-03-01
970425002513 1997-04-25 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555501 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555502 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3280946 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280905 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942371 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942370 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526714 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526715 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1996466 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1996465 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State