Search icon

WHITEHALL MILLWORK CORP.

Company Details

Name: WHITEHALL MILLWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1992 (33 years ago)
Entity Number: 1638926
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 123 LINDEN STREET, BELLMORE, NY, United States, 11710
Principal Address: PO BOX 160, 100 WHITEHALL STREET, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN HOOD Chief Executive Officer PO BOX 160, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 LINDEN STREET, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113111467
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-23 2009-01-09 Address PO BOX 376, 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-05-26 1998-04-23 Address P.O. BOX 376, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090109000733 2009-01-09 CERTIFICATE OF CHANGE 2009-01-09
000515002289 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980423002663 1998-04-23 BIENNIAL STATEMENT 1998-05-01
960509002742 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930624003048 1993-06-24 BIENNIAL STATEMENT 1993-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 771-7911
Add Date:
2005-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State