NORTH SHORE CUSTOM WOODWORKING INC.

Name: | NORTH SHORE CUSTOM WOODWORKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2014 (11 years ago) |
Entity Number: | 4628449 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 178A Miller Place, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G. CALONITA | Chief Executive Officer | 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
NORTH SHORE CUSTOM WOODWORKING INC. | DOS Process Agent | 178A Miller Place, Hicksville, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-07-26 | Address | 374 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-08-15 | 2023-07-26 | Address | 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2016-10-05 | 2018-08-15 | Address | 374 SAGAMORE AVE, MINEOLA, NY, 11040, USA (Type of address: Principal Executive Office) |
2016-10-05 | 2018-08-15 | Address | 374 SAGAMORE AVE, MINEOLA, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000109 | 2023-07-26 | BIENNIAL STATEMENT | 2022-08-01 |
200803062162 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180815006113 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
161005007718 | 2016-10-05 | BIENNIAL STATEMENT | 2016-08-01 |
140828000183 | 2014-08-28 | CERTIFICATE OF INCORPORATION | 2014-08-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State