Name: | BIRCHWOOD TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1974 (51 years ago) |
Entity Number: | 342300 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1023 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 1023 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1023 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JONI SCHILLING | Chief Executive Officer | 95 COUNTRY VILLAGE LN, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 2000-05-02 | Address | 1325 STALLINGS AVE, SPRING HILL, FL, 34609, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2000-05-02 | Address | 137 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1974-04-30 | 1996-03-20 | Address | 137 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348272-2 | 2004-06-01 | ASSUMED NAME LLC INITIAL FILING | 2004-06-01 |
020416002783 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000502002612 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
960320002042 | 1996-03-20 | BIENNIAL STATEMENT | 1993-04-01 |
A152249-4 | 1974-04-30 | CERTIFICATE OF INCORPORATION | 1974-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State