UNIQUE WOODWORKING INC.

Name: | UNIQUE WOODWORKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1994 (31 years ago) |
Entity Number: | 1839319 |
ZIP code: | 10475 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Unique Woodworking does architectural woodwork, furnishes and installs millwork and does rough carpentry/construction and interior design. |
Address: | 3519 ROMBOUTS AVE, BRONX, NY, United States, 10475 |
Principal Address: | 1 CRESTHILL ROAD, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 914-664-4422
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUPERT GORDON | Chief Executive Officer | 1 CRESTHILL ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3519 ROMBOUTS AVE, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346859-DCA | Active | Business | 2010-03-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2012-12-17 | Address | 3519 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2012-12-17 | Address | 3519 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2010-08-04 | Address | 139 SOUTH 4TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2010-08-04 | Address | 139 SOUTH 4TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2006-06-27 | Address | 139 SOUTH 4TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217002307 | 2012-12-17 | BIENNIAL STATEMENT | 2012-07-01 |
100804002816 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080718003518 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060627002905 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040811002642 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550665 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3550664 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285773 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3285772 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2932654 | RENEWAL | INVOICED | 2018-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
2932653 | TRUSTFUNDHIC | INVOICED | 2018-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2525858 | TRUSTFUNDHIC | INVOICED | 2017-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2525859 | RENEWAL | INVOICED | 2017-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
2004299 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004300 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State