E & F WAREHOUSING CORP.

Name: | E & F WAREHOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1972 (53 years ago) |
Entity Number: | 327305 |
ZIP code: | 11714 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 GRUMMAN ROAD WEST, SUITE 5, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FRISINA | Chief Executive Officer | 15 GRUMMAN ROAD WEST, STE 5, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 GRUMMAN ROAD WEST, SUITE 5, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2006-05-17 | Address | 100 W INDUSTRY CT, DEER PARK, NY, 11729, 4604, USA (Type of address: Service of Process) |
2002-09-06 | 2006-05-17 | Address | 100 W INDUSTRY CT, DEER PARK, NY, 11729, 4604, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2006-05-17 | Address | 100 W INDUSTRY CT, DEER PARK, NY, 11729, 4604, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2002-09-06 | Address | 50 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2002-09-06 | Address | PO BOX 1251, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060517002703 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040521002237 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
C335440-1 | 2003-08-19 | ASSUMED NAME LLC INITIAL FILING | 2003-08-19 |
020906002443 | 2002-09-06 | BIENNIAL STATEMENT | 2002-04-01 |
980612002102 | 1998-06-12 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State