Search icon

MATTHEW FRIDLEY WOODWORKS, L.L.C.

Company Details

Name: MATTHEW FRIDLEY WOODWORKS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 02 Dec 2013
Entity Number: 2866267
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 6 MALLARD DRIVE, WEST NYACK, NY, United States, 10994

Contact Details

Phone +1 845-323-3456

DOS Process Agent

Name Role Address
MATTHEW FRIDLEY DOS Process Agent 6 MALLARD DRIVE, WEST NYACK, NY, United States, 10994

Licenses

Number Status Type Date End date
1276040-DCA Inactive Business 2008-01-18 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
131202000182 2013-12-02 ARTICLES OF DISSOLUTION 2013-12-02
130225006164 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110218002931 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090130002254 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070130002180 2007-01-30 BIENNIAL STATEMENT 2007-02-01
050208002224 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030205000750 2003-02-05 ARTICLES OF ORGANIZATION 2003-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
940089 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
893968 CNV_TFEE INVOICED 2009-04-10 6 WT and WH - Transaction Fee
893972 TRUSTFUNDHIC INVOICED 2009-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
940090 RENEWAL INVOICED 2009-04-10 100 Home Improvement Contractor License Renewal Fee
893971 LICENSE INVOICED 2008-01-18 75 Home Improvement Contractor License Fee
893969 FINGERPRINT INVOICED 2008-01-18 75 Fingerprint Fee
893970 TRUSTFUNDHIC INVOICED 2008-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State