Search icon

R & L WOODWORKING AND CABINETRY, INC.

Company Details

Name: R & L WOODWORKING AND CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228429
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11590
Principal Address: 86 FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & L WOODWORKING AND CABINETRY INC DOS Process Agent 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROLAND KATWAROO Chief Executive Officer 43 RAILROAD AVENUE,, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 43 RAILROAD AVENUE,, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-04-03 2023-05-23 Address 345 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-04-03 2023-05-23 Address 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-03-03 2008-04-03 Address 86 FLETCHER AVENUE, VALLEY STRAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-03-03 2008-04-03 Address 43 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-04-17 2004-03-03 Address 86 FLETCHER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-04-17 2004-03-03 Address 80 WHITEHALL ST, LYNBROOK, NY, 11563, 1002, USA (Type of address: Chief Executive Officer)
2000-04-17 2008-04-03 Address 345 PARKWAY DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-02-12 2000-04-17 Address 86 FLETCHER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523004573 2023-05-23 BIENNIAL STATEMENT 2022-02-01
191209000522 2019-12-09 ANNULMENT OF DISSOLUTION 2019-12-09
DP-1936901 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080403002009 2008-04-03 BIENNIAL STATEMENT 2008-02-01
040303002143 2004-03-03 BIENNIAL STATEMENT 2004-02-01
000417002303 2000-04-17 BIENNIAL STATEMENT 2000-02-01
980212000764 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State