BRENTWOOD DOOR CO., INC.

Name: | BRENTWOOD DOOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1969 (56 years ago) |
Entity Number: | 280268 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1177 SUFFOLK AVENUE, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1177 SUFFOLK AVENUE, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PETER CANGEMI, JR | Chief Executive Officer | 1607 LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 1607 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2007-08-06 | 2024-08-14 | Address | 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2024-08-14 | Address | 1177 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002096 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
090703003031 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070806002082 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050829002004 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030626002579 | 2003-06-26 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State