Name: | IDEAL FENCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287637 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 COLT COURT, RONONKOMA, NY, United States, 11779 |
Principal Address: | 22 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 COLT COURT, RONONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN C WHALEN | Chief Executive Officer | 22 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-11 | 2023-02-11 | Address | 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2023-02-11 | Address | 22 COLT COURT, RONONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-08-09 | 2023-02-11 | Address | 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2010-08-09 | Address | 500 PATTON AVE, WEST BABYLON, NY, 11704, 1417, USA (Type of address: Principal Executive Office) |
2000-08-01 | 2010-08-09 | Address | 500 PATTON AVE, WEST BABYLON, NY, 11704, 1417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230211000227 | 2023-02-11 | BIENNIAL STATEMENT | 2022-08-01 |
120823002802 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100809002708 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
080826002748 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060913002352 | 2006-09-13 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State