Name: | WOOD PRO 2 INSTALLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1999 (26 years ago) |
Entity Number: | 2347631 |
ZIP code: | 11507 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1188 WILLIS AVE, 218, ALBERTSON, NY, United States, 11507 |
Principal Address: | 3182 RTE 9, SUITE 201, COLD SRPING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE DILLON | DOS Process Agent | 1188 WILLIS AVE, 218, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THOMAS HENNESSEY | Chief Executive Officer | 3 BAYBERRY RD, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-24 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-04 | 2013-11-29 | Address | 1111 C RTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2013-11-29 | Address | 1111 C RTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202002195 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220429002499 | 2022-04-29 | BIENNIAL STATEMENT | 2021-02-01 |
131129002121 | 2013-11-29 | BIENNIAL STATEMENT | 2013-02-01 |
110504002501 | 2011-05-04 | BIENNIAL STATEMENT | 2011-02-01 |
090312003452 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State