FINESSE CUSTOM FINISHING & CABINETRY CORP.

Name: | FINESSE CUSTOM FINISHING & CABINETRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2003 (22 years ago) |
Entity Number: | 2980668 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 606 JOHNSON AVE, SUITE 23, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARFIELD H GEDDES | Chief Executive Officer | 606 JOHNSON AVE, SUITE 23, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
NICOLE A GEDDES | DOS Process Agent | 606 JOHNSON AVE, SUITE 23, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2019-12-10 | Address | 225 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2012-01-23 | 2019-12-10 | Address | 225 BELLPORT AVE, MEDFORD, NY, 11763, 2219, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2012-01-25 | Address | 225 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2012-01-23 | 2019-12-10 | Address | 225 BELLPORT AVE, MEDFORD, NY, 11763, 2219, USA (Type of address: Principal Executive Office) |
2006-01-12 | 2012-01-23 | Address | 225 BELLPORT AVE, MEDFORD, NY, 11763, 2219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210060225 | 2019-12-10 | BIENNIAL STATEMENT | 2019-11-01 |
171208006356 | 2017-12-08 | BIENNIAL STATEMENT | 2017-11-01 |
151201006768 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
140225006207 | 2014-02-25 | BIENNIAL STATEMENT | 2013-11-01 |
120125000121 | 2012-01-25 | CERTIFICATE OF AMENDMENT | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State