Search icon

F.L.W. WOOD PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.L.W. WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717154
ZIP code: 19808
County: New York
Place of Formation: New Jersey
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 100 PRINCETON SOUTH CORP CTR, SUITE 270, EWING, NJ, United States, 08628

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
WILLIAM J. WHITTAKER Chief Executive Officer 100 PRINCETON SOUTH CORP CTR, SUITE 270, EWING, NJ, United States, 08628

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 100 PRINCETON SOUTH CORP CTR, SUITE 270, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-01-03 Address 100 PRINCETON SOUTH CORP CTR, SUITE 270, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer)
2022-10-26 2022-10-26 Address 100 PRINCETON SOUTH CORP CTR, SUITE 270, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-26 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005411 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221026000169 2022-10-25 CERTIFICATE OF CHANGE BY ENTITY 2022-10-25
220217002148 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200127060102 2020-01-27 BIENNIAL STATEMENT 2020-01-01
SR-34623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State