Name: | ACADEMY FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1965 (60 years ago) |
Entity Number: | 190975 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 660 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W SLACK | Chief Executive Officer | 660 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 JERICHO TURNPIKE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-13 | 2007-10-11 | Address | 660 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2001-09-13 | 2007-10-11 | Address | 660 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 2001-09-13 | Address | 1 EVON LANE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1995-09-12 | 2001-09-13 | Address | 1 EVON LANE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 2001-09-13 | Address | 66 JERICHO TURNPIKE, NESCONSET, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906006325 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110915002498 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090821002733 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
071011002447 | 2007-10-11 | BIENNIAL STATEMENT | 2007-09-01 |
051107002973 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State