Name: | E. W. HOWELL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1967 (58 years ago) |
Date of dissolution: | 01 May 2009 |
Entity Number: | 214553 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 33700
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L. ROWLAND | Chief Executive Officer | 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-09 | 2002-11-14 | Address | MARILYN MAHER, 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2016, USA (Type of address: Service of Process) |
1997-10-27 | 2002-10-09 | Address | 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 2000, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2002-10-09 | Address | 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-05-11 | 1997-10-27 | Address | 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2002-10-09 | Address | 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501000154 | 2009-05-01 | CERTIFICATE OF MERGER | 2009-05-01 |
071024002353 | 2007-10-24 | BIENNIAL STATEMENT | 2007-09-01 |
070829002520 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051115002912 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
050413002188 | 2005-04-13 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State