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
Name | Role | Address |
---|---|---|
MATTHEW FRIDLEY | DOS Process Agent | 6 MALLARD DRIVE, WEST NYACK, NY, United States, 10994 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276040-DCA | Inactive | Business | 2008-01-18 | 2013-06-30 |
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 |
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