Search icon

SS WOODBRIDGE INC.

Company Details

Name: SS WOODBRIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1973 (52 years ago)
Entity Number: 263075
ZIP code: 10603
County: Queens
Place of Formation: New York
Principal Address: 2960 WOODRIDGE AVE, EDISON, NJ, United States, 08837
Address: 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

Shares Details

Shares issued 4200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND FROBOSILO SR. Chief Executive Officer 253 BLACKHEATH ROAD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
TESSER, RYAN & ROCHMAN, LLP DOS Process Agent 15 Fisher Lane, Suite 200, White Plains, NY, United States, 10603

Legal Entity Identifier

LEI Number:
549300GDSE94EG2ONU90

Registration Details:

Initial Registration Date:
2018-12-10
Next Renewal Date:
2019-12-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-03-15 Address 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 253 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0
2024-02-16 2024-03-15 Address 15 Fisher Lane, Suite 200, White Plains, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002578 2024-03-14 CERTIFICATE OF AMENDMENT 2024-03-14
240216002327 2024-02-16 BIENNIAL STATEMENT 2024-02-16
191125000657 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
190603060230 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180731006320 2018-07-31 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State