PAINTING & WALLPAPERS UNLIMITED, INC.

Name: | PAINTING & WALLPAPERS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1993 (32 years ago) |
Entity Number: | 1713237 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 EAST SHORE DRIVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MONTAGNESE | DOS Process Agent | 23 EAST SHORE DRIVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
ROBERT MONTAGNESE | Chief Executive Officer | 44 SEA CLIFF AVENUE, SUITE D, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2021-03-01 | Address | 130 PRATT OVAL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2010-12-09 | Address | 7 ALEXANDER PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1999-04-30 | 2005-04-08 | Address | 1 ROBERT LN, STE 32, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 2003-04-15 | Address | 67 MC LOUGHLIN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1994-05-10 | 1999-04-30 | Address | 67 MC LOUGHLIN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061133 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
101209002148 | 2010-12-09 | BIENNIAL STATEMENT | 2010-03-01 |
070418002389 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
050408002490 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030415002197 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State