Search icon

MADISON COUNTY WOODWORK, INC.

Company Details

Name: MADISON COUNTY WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095094
ZIP code: 13501
County: Madison
Place of Formation: New York
Address: 25 Scott St., Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MADISON COUNTY WOODWORK, INC. DOS Process Agent 25 Scott St., Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
DAVID SHAY Chief Executive Officer 25 SCOTT ST., UTICA, NY, United States, 13501

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 110 N WILLOW STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2025-03-08 2025-03-08 Address 25 SCOTT ST., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2016-08-02 2025-03-08 Address 110 N WILLOW ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2010-09-03 2025-03-08 Address 110 N WILLOW STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2010-09-03 2016-08-02 Address 110 N WILLOW STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2006-07-24 2010-09-03 Address 110 N WILLOW ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2006-07-24 2010-09-03 Address 110 N WILLOW ST, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2004-08-26 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-26 2010-09-03 Address 110 N WILLOW ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000299 2025-03-08 BIENNIAL STATEMENT 2025-03-08
160802006002 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006002 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120829002230 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100903002677 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080813003060 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060724002334 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040826000237 2004-08-26 CERTIFICATE OF INCORPORATION 2004-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State