Search icon

APPELSON WOODWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPELSON WOODWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2193532
ZIP code: 12457
County: Ulster
Place of Formation: New York
Address: 123 MILLER RD, HOUSE 3, MT TREMPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER E APPELSON Chief Executive Officer 123 MILLER RD, HOUSE 3, MT TREMPER, NY, United States, 12457

DOS Process Agent

Name Role Address
PETER E APPELSON DOS Process Agent 123 MILLER RD, HOUSE 3, MT TREMPER, NY, United States, 12457

History

Start date End date Type Value
2001-10-25 2003-11-06 Address HOUSE 3, 123 MILLER RD, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office)
1999-11-08 2003-11-06 Address HOUSE 3, 123 MILLER RD, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-25 Address HOUSE 13, 123 MILLER RD, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office)
1999-11-08 2003-11-06 Address HOUSE 3, 123 MILLER RD, MT TREMPER, NY, 12457, USA (Type of address: Service of Process)
1997-10-27 1999-11-08 Address PO BOX 244, HOUSE #3 MILLER ROAD, TREMPER, NY, 12457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053386 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091026002194 2009-10-26 BIENNIAL STATEMENT 2009-10-01
080327002996 2008-03-27 BIENNIAL STATEMENT 2007-10-01
051129002349 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031106002734 2003-11-06 BIENNIAL STATEMENT 2003-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State