PT SHEATHING CORP.

Name: | PT SHEATHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851967 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POST OFFICE BOX 391, SHIRLEY, NY, United States, 11967 |
Principal Address: | 2 BOISENBERRY LANE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 391, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
RINETTE NAPOLITANO | Chief Executive Officer | 2 BOISENBERRY LANE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2009-02-12 | Address | 2 TIPTON DR W, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2009-02-12 | Address | 2 TIPTON DR W, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2009-02-12 | Address | POST OFFICE BOX 391, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150126006342 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130124002385 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110114002895 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090212003343 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070110002408 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State