EASTERN METALWORKS OF NEW YORK, INC.

Name: | EASTERN METALWORKS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2003 (22 years ago) |
Entity Number: | 2975169 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 66 MAHAN ST, WEST BABYLON, NY, United States, 11704 |
Address: | 66 Mahan Street, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HAUSER | DOS Process Agent | 66 Mahan Street, West Babylon, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOHN HAUSER | Chief Executive Officer | 12 GOLF CLUB ROAD, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 370 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 12 GOLF CLUB ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-16 | 2023-08-15 | Address | 370 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2017-05-16 | Address | 66 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003449 | 2023-08-15 | BIENNIAL STATEMENT | 2021-11-01 |
171106006729 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170516006028 | 2017-05-16 | BIENNIAL STATEMENT | 2015-11-01 |
131213002112 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111122002665 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State