PAUL J. EBBITTS LACQUERWORKS, INC.

Name: | PAUL J. EBBITTS LACQUERWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114372 |
ZIP code: | 11970 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 POINT STREET, PO BOX 34, SOUTH JAMESPORT, NY, United States, 11970 |
Principal Address: | 60 POINT STREET, SOUTH JAMESPORT, NY, United States, 11970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J EBBITTS | Chief Executive Officer | 560 BARRY ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 POINT STREET, PO BOX 34, SOUTH JAMESPORT, NY, United States, 11970 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2008-10-28 | Address | 60 POINT ST, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Chief Executive Officer) |
2004-10-15 | 2006-10-18 | Address | 60 POINT STREET, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019006029 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
141010006454 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121107002171 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101027002275 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081028002563 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State