ANDY'S WOOD FINISHING CORP.

Name: | ANDY'S WOOD FINISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1998 (26 years ago) |
Entity Number: | 2328978 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 917-1 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDRZEJ STELWACH | Chief Executive Officer | 917-1 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 917-1 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2005-01-05 | Address | 917-3 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2002-12-09 | Address | 917-3 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2005-01-05 | Address | 917-3 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2005-01-05 | Address | 917-3 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1998-12-29 | 2001-02-09 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006368 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006820 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150107006914 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
121226002183 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101221002305 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State