Name: | RITE-WAY WOOD-CRAFTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1972 (53 years ago) |
Entity Number: | 244836 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-345-0630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R TARTAMELLA | Chief Executive Officer | 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JOSEPH R TARTAMELLA | DOS Process Agent | 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673774-DCA | Active | Business | 1995-01-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2020-10-01 | Address | 145 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2020-10-01 | Address | 145 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1996-10-22 | 2013-03-26 | Address | 6812 15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2013-03-26 | Address | 6812-15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1996-10-22 | Address | 6812-15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061768 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141008006421 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130326002424 | 2013-03-26 | BIENNIAL STATEMENT | 2012-10-01 |
C259978-1 | 1998-05-11 | ASSUMED NAME CORP INITIAL FILING | 1998-05-11 |
961022002395 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-09-30 | 2022-11-07 | Misrepresentation | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552616 | TRUSTFUNDHIC | INVOICED | 2022-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3552617 | RENEWAL | INVOICED | 2022-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
3256404 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256405 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2894092 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894093 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2585044 | RENEWAL | INVOICED | 2017-04-04 | 100 | Home Improvement Contractor License Renewal Fee |
2585043 | TRUSTFUNDHIC | INVOICED | 2017-04-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1866869 | NGC | INVOICED | 2014-10-29 | 20 | No Good Check Fee |
1861022 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State