Name: | CANDLEWOOD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1975 (50 years ago) |
Date of dissolution: | 01 Aug 2000 |
Entity Number: | 373542 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194 CANDLEWOOD ROAD, NORTH BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 CANDLEWOOD ROAD, NORTH BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CHARLES J SAVINO | Chief Executive Officer | 194 CANDLEWOOD ROAD, NORTH BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-27 | 1993-02-08 | Address | 194 CANDLEWOOD RD., NO BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070626007 | 2007-06-26 | ASSUMED NAME CORP INITIAL FILING | 2007-06-26 |
000801000034 | 2000-08-01 | CERTIFICATE OF DISSOLUTION | 2000-08-01 |
990623002252 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
930923002792 | 1993-09-23 | BIENNIAL STATEMENT | 1993-06-01 |
930208002978 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
A243481-4 | 1975-06-27 | CERTIFICATE OF INCORPORATION | 1975-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State