WOODHAVEN RIFLE & PISTOL RANGE, INC.

Name: | WOODHAVEN RIFLE & PISTOL RANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1972 (53 years ago) |
Entity Number: | 245495 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-16 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 718-296-8888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODHAVEN RIFLE & PISTOL RANGE, INC. | DOS Process Agent | 74-16 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
DONALD SPALLONE | Chief Executive Officer | 74-16 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0735409-DCA | Active | Business | 2003-09-11 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | 74-16 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2023-02-13 | Address | 74-16 JAMAICA AVE, WOODHAVEN, NY, 11421, 1846, USA (Type of address: Service of Process) |
1996-10-08 | 2023-02-13 | Address | 74-16 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1996-10-08 | Address | 74-16 JAMAICA AVE, WOODHAVEN, NY, 11421, 1846, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213001354 | 2023-02-13 | BIENNIAL STATEMENT | 2022-10-01 |
201001062621 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006287 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006306 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006376 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646851 | RENEWAL | INVOICED | 2023-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
3339931 | RENEWAL | INVOICED | 2021-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3037474 | RENEWAL | INVOICED | 2019-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
2643523 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2113838 | RENEWAL | INVOICED | 2015-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1325336 | RENEWAL | INVOICED | 2013-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1325337 | RENEWAL | INVOICED | 2011-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
154950 | LL VIO | INVOICED | 2011-02-11 | 100 | LL - License Violation |
1325338 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1325339 | RENEWAL | INVOICED | 2007-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State