Search icon

STURTEVANT MILLWORK CORP.

Headquarter

Company Details

Name: STURTEVANT MILLWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1971 (54 years ago)
Date of dissolution: 15 Jun 2011
Entity Number: 304069
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 10000

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
TED G. COUNCILOR Chief Executive Officer 230 WEST CRESCENT AVENUE, ALLENDALE, NJ, United States, 07401

Links between entities

Type:
Headquarter of
Company Number:
0739766
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-03 1994-04-07 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-04-07 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-06-03 1994-04-07 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1971-03-10 1993-06-03 Address INDUSTRY COURT, DEER PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161114052 2016-11-14 ASSUMED NAME CORP INITIAL FILING 2016-11-14
110615001089 2011-06-15 CERTIFICATE OF DISSOLUTION 2011-06-15
050506002522 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030306002017 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010321002681 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State