BLUE MOUNTAIN WOODWRIGHT, INC.

Name: | BLUE MOUNTAIN WOODWRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1994 (31 years ago) |
Entity Number: | 1858746 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 428 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES D NUCCIO JR | Chief Executive Officer | 428 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2012-11-09 | Address | 234 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570, 1916, USA (Type of address: Service of Process) |
2010-10-28 | 2012-11-09 | Address | 234 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570, 1916, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2012-11-09 | Address | 234 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570, 1916, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2010-10-28 | Address | 234 MOUNTAIN RD, PLEASANTVILLE, NY, 10570, 1916, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2010-10-28 | Address | 234 MOUNTAIN RD, PLEASANTVILLE, NY, 10570, 1916, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002063 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
101028002053 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081003002348 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060926002314 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041112002502 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State