Search icon

FIELD & CO. WOODWORKING INC.

Company Details

Name: FIELD & CO. WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767189
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO Box 545, Southold, NY, United States, 11971
Principal Address: Jarred Field, 465 Elijahs Lane, Mattituck, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JARRED FIELD DOS Process Agent PO Box 545, Southold, NY, United States, 11971

Agent

Name Role Address
JARRED L. FIELD Agent 465 ELIJAHS LANE, MATTITUCK, NY, 11952

Chief Executive Officer

Name Role Address
JARRED FIELD Chief Executive Officer PO BOX 545, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2025-01-09 2025-01-09 Address PO BOX 545, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2012-12-06 2025-01-09 Address 465 ELIJAHS LANE, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent)
2012-12-06 2025-01-09 Address 465 ELIJAHS LANE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2012-01-25 2012-12-06 Address 465 ELJAN'S LANE, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent)
2009-01-26 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2009-01-26 2012-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-01-26 2012-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109001893 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230118003197 2023-01-18 BIENNIAL STATEMENT 2023-01-01
220124002473 2022-01-24 BIENNIAL STATEMENT 2022-01-24
121206000120 2012-12-06 CERTIFICATE OF CHANGE 2012-12-06
120125000156 2012-01-25 CERTIFICATE OF CHANGE 2012-01-25
090126000449 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State