WESTBURY STOVE & FIREPLACE, LTD.

Name: | WESTBURY STOVE & FIREPLACE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1994 (31 years ago) |
Entity Number: | 1790773 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 590 New York Ave, Huntington, NY, United States, 11743 |
Principal Address: | 590 New York Avenue, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 New York Ave, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
lauren emr | Agent | 205 wests neck rd, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
LAUREN T. EMR | Chief Executive Officer | 590 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 25 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 590 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2024-01-01 | Address | 590 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2022-04-06 | Address | 25 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2024-01-01 | Address | 205 wests neck rd, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101035756 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220331003520 | 2022-03-31 | BIENNIAL STATEMENT | 2022-01-01 |
220406001806 | 2021-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-26 |
200103060430 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
190904061452 | 2019-09-04 | BIENNIAL STATEMENT | 2018-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3254077 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254078 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2961539 | RENEWAL | INVOICED | 2019-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2921617 | PROCESSING | INVOICED | 2018-10-31 | 25 | License Processing Fee |
2921618 | DCA-SUS | CREDITED | 2018-10-31 | 75 | Suspense Account |
2890005 | TRUSTFUNDHIC | INVOICED | 2018-09-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890026 | RENEWAL | CREDITED | 2018-09-24 | 100 | Home Improvement Contractor License Renewal Fee |
2453972 | FINGERPRINT | INVOICED | 2016-09-21 | 75 | Fingerprint Fee |
2453981 | FINGERPRINT | CREDITED | 2016-09-21 | 75 | Fingerprint Fee |
2453993 | BLUEDOT | INVOICED | 2016-09-21 | 100 | Bluedot Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State