Name: | EASTERN METALWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1981 (44 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 723631 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOHN HAUSER | Chief Executive Officer | 66 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2003-09-24 | Address | 802 14TH STREET, RONKONKOMA, NY, 11779, 7205, USA (Type of address: Principal Executive Office) |
1997-10-07 | 2003-09-24 | Address | 802 14TH STREET, RONKONKOMA, NY, 11779, 7205, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2003-09-24 | Address | 802 14TH STREET, RONKONKOMA, NY, 11779, 7205, USA (Type of address: Service of Process) |
1993-06-09 | 1997-10-07 | Address | 181 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-10-07 | Address | 181 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000921 | 2015-04-30 | CERTIFICATE OF DISSOLUTION | 2015-04-30 |
131004002198 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111114002665 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090914002136 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070920002571 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State