Name: | CRESTWOOD FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848641 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 MALL DR, COMMACK, NY, United States, 11725 |
Principal Address: | 32 SAWGRASS DR, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WIECZOREK | Chief Executive Officer | 32 SAWGRASS DR, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
CRESTWOOD FARMS, INC. | DOS Process Agent | 57 MALL DR, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-21 | 2017-08-10 | Address | 51 HENNESSY DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2017-08-10 | Address | 51 HENNESSY DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1994-08-30 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-30 | 2017-08-10 | Address | 3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810006350 | 2017-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
150610002002 | 2015-06-10 | BIENNIAL STATEMENT | 2014-08-01 |
100126000122 | 2010-01-26 | ERRONEOUS ENTRY | 2010-01-26 |
DP-1535978 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980821002185 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State