Search icon

ENGLANDER MILLWORK CORPORATION

Company Details

Name: ENGLANDER MILLWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1935 (90 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 48345
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 2369 LORILLARD PLACE, BRONX, NY, United States, 10458
Principal Address: 15 CRABAPPLE LN, NANUET, NY, United States, 10458

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2369 LORILLARD PLACE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
JAY WINSTON Chief Executive Officer 2369 LORILLARD PL, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
131705919
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-17 1999-04-02 Address 15 CRABAPPLE LANE, NANUET, NY, 10954, 3616, USA (Type of address: Chief Executive Officer)
1995-08-07 1997-04-17 Address 2369 LORILLARD PLACE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-08-07 1999-04-02 Address 2369 LORILLARD PLACE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1995-08-07 1997-04-17 Address 6 ASCOT RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1935-03-11 1995-08-07 Address 2693 MORRIS AVE., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140806015 2014-08-06 ASSUMED NAME CORP INITIAL FILING 2014-08-06
DP-1427331 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990402002293 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970417002271 1997-04-17 BIENNIAL STATEMENT 1997-03-01
950807002023 1995-08-07 BIENNIAL STATEMENT 1994-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State