Name: | VAN DE WETERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1966 (59 years ago) |
Entity Number: | 202512 |
ZIP code: | 11901 |
County: | Nassau |
Place of Formation: | New York |
Address: | 903 SOUND SHORE ROAD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER VAN DE WETERING | Chief Executive Officer | 903 SOUND SHORE ROAD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 903 SOUND SHORE ROAD, RIVERHEAD, NY, United States, 11901 |
Number | Type | Address | Description |
---|---|---|---|
470101 | Plant Dealers | 550 EAGLE NEST COURT, LAUREL, NY, 11948 | Landscaper |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-30 | 2006-09-13 | Address | 588V PRIVATE RD, OFF SOUND SHORE RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2004-11-01 | Address | PO BOX 819, JAMESPORT, NY, 11947, 0819, USA (Type of address: Chief Executive Officer) |
1998-11-30 | 2006-09-13 | Address | PO BOX 819, JAMESPORT, NY, 11947, 0819, USA (Type of address: Service of Process) |
1995-07-18 | 1998-11-30 | Address | 140 SOUND AVENUE, PO BOX 819, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1998-11-30 | Address | 12 FIRST STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120921002330 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100914002995 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080915002332 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060913002046 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041101002658 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State