WHITE OAK BUILDERS CORP.

Name: | WHITE OAK BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2012 (13 years ago) |
Entity Number: | 4312514 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 105 PLEASURE DRIVE, FLANDERS, NY, United States, 11901 |
Address: | 596 Hampton Road, Suite 4, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHITE OAK BUILDERS CORP | DOS Process Agent | 596 Hampton Road, Suite 4, Southampton, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MICHAEL DISARIO | Chief Executive Officer | 596 HAMPTON RD UNIT 4, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 596 HAMPTON RD UNIT 4, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 375, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2014-10-22 | 2024-10-01 | Address | PO BOX 375, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-24 | 2024-10-01 | Address | 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038473 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221025001779 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
141022006340 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121024000469 | 2012-10-24 | CERTIFICATE OF INCORPORATION | 2012-10-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State