Search icon

MAYFLOWER WOODWORKING CO., INC.

Company Details

Name: MAYFLOWER WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1980 (45 years ago)
Entity Number: 627126
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 15 ABERFOYLE RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO LOFARO Chief Executive Officer 15 ABERFOYLE RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ABERFOYLE RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1998-10-21 2002-10-23 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-10-21 2002-10-23 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-10-21 2002-10-23 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-01-07 1998-10-21 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, 1301, USA (Type of address: Chief Executive Officer)
1998-01-07 1998-10-21 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, 1301, USA (Type of address: Service of Process)
1998-01-07 1998-10-21 Address 81 BARNARD RD, NEW ROCHELLE, NY, 10801, 1301, USA (Type of address: Principal Executive Office)
1980-05-13 1998-01-07 Address 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060515002508 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040519002488 2004-05-19 BIENNIAL STATEMENT 2004-05-01
021023002000 2002-10-23 BIENNIAL STATEMENT 2002-05-01
000710002653 2000-07-10 BIENNIAL STATEMENT 2000-05-01
981021002123 1998-10-21 BIENNIAL STATEMENT 1998-05-01
980107002444 1998-01-07 BIENNIAL STATEMENT 1996-05-01
A667944-4 1980-05-13 CERTIFICATE OF INCORPORATION 1980-05-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State