Name: | NEWBURGH WINDUSTRIAL SUPPLY CO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2018 (7 years ago) |
Entity Number: | 5392221 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o WGS-Compliance Services, 3110 Kettering Blvd., Moraine, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES B. LUCAS | Chief Executive Officer | 65 JEANNE DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 65 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-05 | Address | 65 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001308 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220823001471 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200810060672 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180813000735 | 2018-08-13 | APPLICATION OF AUTHORITY | 2018-08-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343998050 | 0213100 | 2019-05-09 | 65 JEANNE DRIVE, NEWBURGH, NY, 12550 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1451089 |
Safety | Yes |
Health | Yes |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State