Name: | J W D & SONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1993 (32 years ago) |
Entity Number: | 1723650 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 30 ROUNDTREE LANE, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W FRUSTACE JR | DOS Process Agent | 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN W FRUSTACE JR | Chief Executive Officer | 30 ROUNDTREE LANE, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 30 ROUNDTREE LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2023-05-10 | Address | 30 ROUNDTREE LANE, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2011-06-30 | 2023-05-10 | Address | 30 ROUNDTREE LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 2011-06-30 | Address | 40 SPRING ST, OSSINING, NY, 10567, USA (Type of address: Principal Executive Office) |
1995-10-02 | 2011-06-30 | Address | 40 SPRING ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510004436 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
211110000613 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
130604002163 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110630002619 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
070514002696 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State