Search icon

NORTH CREEK CARPENTRY, INC.

Company Details

Name: NORTH CREEK CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3358719
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN WISNIEWSKI Chief Executive Officer 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
NORTH CREEK CARPENTRY, INC. DOS Process Agent 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2016-05-23 2021-09-09 Address 2944 ROUTE 82, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2016-05-23 2021-09-09 Address 2944 ROUTE 82, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2010-05-28 2016-05-23 Address 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-05-28 2016-05-23 Address 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-05-28 2016-05-23 Address 34 YATES AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-05-28 Address 9 FENWAY DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2008-05-22 2010-05-28 Address 9 FENWAY DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-05-08 2010-05-28 Address 9 FENWAY DR., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2006-05-08 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210909002026 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200504061835 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007139 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160523006083 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140521006006 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120511006158 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100528002182 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002709 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508000275 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State