Search icon

NEW ENGLAND WOODCRAFT, INC.

Company Details

Name: NEW ENGLAND WOODCRAFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641996
ZIP code: 05745
County: Albany
Place of Formation: Vermont
Address: P.O. Box 165, Forest Dale, VT, United States, 05745
Principal Address: 26 Pearl St, Brandon, VT, United States, 05733

DOS Process Agent

Name Role Address
NEW ENGLAND WOODCRAFT, INC. DOS Process Agent P.O. Box 165, Forest Dale, VT, United States, 05745

Chief Executive Officer

Name Role Address
GARY MARINI Chief Executive Officer 481 NORTH ST, BRANDON, VT, United States, 05733

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 481 NORTH ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 61 W. SEMINARY ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-05 Address 61 W. SEMINARY ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-05 Address 481 NORTH ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 61 W. SEMINARY ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-03-05 Address P.O. Box 165, Forest Dale, VT, 05745, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 481 NORTH ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2010-05-12 2023-02-15 Address 61 W. SEMINARY ST, BRANDON, VT, 05733, USA (Type of address: Chief Executive Officer)
2008-03-10 2023-02-15 Address P.O. BOX 165, FOREST DALE, VT, 05745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003676 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230215002846 2023-02-15 BIENNIAL STATEMENT 2022-03-01
100512002603 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080310000228 2008-03-10 APPLICATION OF AUTHORITY 2008-03-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State