Search icon

AGM CUSTOM WOODWORKING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGM CUSTOM WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2001 (24 years ago)
Date of dissolution: 09 Jan 2019
Entity Number: 2704422
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 12 SMITH ST, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 516-608-1120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN GOLDSMITH DOS Process Agent 12 SMITH ST, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
ALAN GOLDSMITH Chief Executive Officer 12 SMITH ST, EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Status Type Date End date
1432954-DCA Inactive Business 2012-06-05 2019-02-28

History

Start date End date Type Value
2010-03-25 2017-12-06 Address 3400 5TH ST, OCEANSIDE, NY, 11572, 1521, USA (Type of address: Chief Executive Officer)
2010-03-25 2017-12-06 Address 3400 5TH ST, OCEANSIDE, NY, 11572, 1521, USA (Type of address: Principal Executive Office)
2010-03-25 2017-12-06 Address 3400 5TH ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-12-08 2010-03-25 Address 2591 OCEANSIDE RD, OCEANSIDE, NY, 11572, 1521, USA (Type of address: Chief Executive Officer)
2003-12-08 2010-03-25 Address 2591 OCEANSIDE RD, OCEANSIDE, NY, 11572, 1521, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190109000254 2019-01-09 CERTIFICATE OF DISSOLUTION 2019-01-09
171206006384 2017-12-06 BIENNIAL STATEMENT 2017-12-01
140527006264 2014-05-27 BIENNIAL STATEMENT 2013-12-01
120716000819 2012-07-16 ANNULMENT OF DISSOLUTION 2012-07-16
DP-1938656 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559974 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559973 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2015301 TRUSTFUNDHIC INVOICED 2015-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2015302 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee
1146945 TRUSTFUNDHIC INVOICED 2013-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228558 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
1146946 FINGERPRINT INVOICED 2012-07-18 75 Fingerprint Fee
1146948 CNV_TFEE INVOICED 2012-06-06 6.849999904632568 WT and WH - Transaction Fee
1146949 TRUSTFUNDHIC INVOICED 2012-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146947 LICENSE INVOICED 2012-06-06 75 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State