AMITYVILLE BULKHEADING CORP.

Name: | AMITYVILLE BULKHEADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1982 (43 years ago) |
Entity Number: | 805921 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 CHADWICK CT, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 CHADWICK CT, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THOMAS HOLDORFF | Chief Executive Officer | 11 CHADWICK CT, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1997-05-06 | Address | 11 CHADWICK COURT, AMITYVILLE, NY, 11801, USA (Type of address: Service of Process) |
1992-12-07 | 1997-05-06 | Address | 11 CHADWICK CT., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-05-06 | Address | 11 CHADWICK CT., AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1982-11-22 | 1993-11-02 | Address | 11 CHADWICK COURT, AMITYVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121121006203 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101110002860 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081105002491 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061101002354 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
050620000610 | 2005-06-20 | ANNULMENT OF DISSOLUTION | 2005-06-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State