Name: | RETLAW HOME REMODEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2004 (21 years ago) |
Entity Number: | 3039448 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 EVERGREEN DRIVE, MANORVILLE, NY, United States, 11949 |
Principal Address: | 34 EVERGREEN DR, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 EVERGREEN DRIVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
CRAIG A SMITH | Chief Executive Officer | 34 EVERGREEN DR, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 34 EVERGREEN DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 34 EVERGREEN DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-02-03 | Address | 34 EVERGREEN DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2025-01-09 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-02-03 | Address | 34 EVERGREEN DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2025-01-09 | Address | 34 EVERGREEN DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2004-04-13 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-13 | 2025-01-09 | Address | 34 EVERGREEN DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002190 | 2025-01-24 | CERTIFICATE OF AMENDMENT | 2025-01-24 |
250109004183 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200406061641 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
140418006083 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120606002781 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100611002065 | 2010-06-11 | BIENNIAL STATEMENT | 2010-04-01 |
040413000042 | 2004-04-13 | CERTIFICATE OF INCORPORATION | 2004-04-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State