ATHENS WOODWORKING INC.

Name: | ATHENS WOODWORKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1996 (29 years ago) |
Entity Number: | 2097296 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 58-77 57TH STREET, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-641-4767
Phone +1 718-365-9333
Phone +1 718-863-7440
Phone +1 718-625-2333
Phone +1 718-745-0715
Phone +1 718-426-6622
Phone +1 718-253-0026
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-77 57TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ARISTIDIS ZAHAROPOULOS | Chief Executive Officer | 58-77 57TH STREET, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046427-DCA | Active | Business | 2016-12-13 | 2025-02-28 |
2026325-DCA | Inactive | Business | 2015-07-30 | 2017-02-28 |
2026324-DCA | Inactive | Business | 2015-07-30 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 58-77 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-04 | 2025-05-28 | Address | 58-77 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2006-12-04 | 2025-05-28 | Address | 58-77 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2002-12-27 | 2006-12-04 | Address | 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528000789 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
181213006305 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161201006985 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006524 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006657 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-25 | 2019-08-02 | Damaged Goods | Yes | 1165.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544227 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3544228 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3260975 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3260974 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922193 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2922192 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922490 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2922489 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922496 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922497 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-28 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State