Name: | HAYWOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1964 (61 years ago) |
Entity Number: | 180640 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5680 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAYWOOD CORP. | DOS Process Agent | 5680 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
FRANK URBINATI, JR. | Chief Executive Officer | 5680 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2015-01-30 | Address | 629 ROUTE 112, SUITE 7, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2006-10-03 | 2008-09-30 | Address | 629 ROUTE 112, SUITE 7, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2002-10-04 | 2006-10-03 | Address | 149 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2002-10-04 | 2015-01-30 | Address | 5680 MERRICK RD, MASSAPEQUA, NY, 11758, 6239, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2015-01-30 | Address | 5680 MERRICK RD, MASSAPEQUA, NY, 11758, 6239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019006118 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
150130006242 | 2015-01-30 | BIENNIAL STATEMENT | 2014-10-01 |
140711000559 | 2014-07-11 | CERTIFICATE OF AMENDMENT | 2014-07-11 |
100929002458 | 2010-09-29 | BIENNIAL STATEMENT | 2010-10-01 |
080930003501 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State