Name: | TRADE-WINDS ENVIRONMENTAL RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1993 (31 years ago) |
Entity Number: | 1782569 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742 |
Contact Details
Phone +1 631-435-8900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O'REILLY | Chief Executive Officer | 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 895 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1092858-DCA | Inactive | Business | 2001-08-29 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-24 | 2007-06-05 | Address | 100 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2005-05-24 | 2007-06-05 | Address | 100 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1997-12-23 | 2005-05-24 | Address | 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1997-12-23 | 2007-06-05 | Address | 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1997-12-23 | 2005-05-24 | Address | 100 SWEENEYDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219002339 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
070605002093 | 2007-06-05 | BIENNIAL STATEMENT | 2005-12-01 |
050524002261 | 2005-05-24 | BIENNIAL STATEMENT | 2003-12-01 |
971223002135 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
960125002163 | 1996-01-25 | BIENNIAL STATEMENT | 1995-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
446953 | TRUSTFUNDHIC | INVOICED | 2007-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
551240 | RENEWAL | INVOICED | 2007-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
446954 | TRUSTFUNDHIC | INVOICED | 2005-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
551241 | RENEWAL | INVOICED | 2005-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
446955 | TRUSTFUNDHIC | INVOICED | 2003-01-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
551242 | RENEWAL | INVOICED | 2003-01-10 | 125 | Home Improvement Contractor License Renewal Fee |
446956 | LICENSE | INVOICED | 2001-08-29 | 75 | Home Improvement Contractor License Fee |
446959 | FINGERPRINT | INVOICED | 2001-08-29 | 50 | Fingerprint Fee |
446957 | TRUSTFUNDHIC | INVOICED | 2001-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
446958 | FINGERPRINT | INVOICED | 2001-08-29 | 50 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State