Name: | NORTHPORT WOODSMITHS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1983 (42 years ago) |
Entity Number: | 827257 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHPORT WOODSMITHS, LTD. | DOS Process Agent | 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ARTHUR L. HOLCOMB | Chief Executive Officer | 168 HIGHLAND AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2021-03-04 | Address | 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2009-04-15 | 2015-03-04 | Address | 19 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2953, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2013-03-08 | Address | 81 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2009-04-15 | Address | 168 HIGHLAND AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2009-04-15 | Address | 19 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2953, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2001-04-23 | Address | 72 TERRACE DRIVE, EAST NORTHPORT, NY, 11731, 1228, USA (Type of address: Chief Executive Officer) |
1983-03-10 | 2015-03-04 | Address | 19 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060656 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060811 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170307006254 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150304006655 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130308006857 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110401002859 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090415002811 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070322002708 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050808002871 | 2005-08-08 | BIENNIAL STATEMENT | 2005-03-01 |
030408002445 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100532662 | 0214700 | 1987-09-21 | 16 SCUDDER AVE., NORTHPORT, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71215966 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1987-10-20 |
Abatement Due Date | 1987-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-10-20 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-10-20 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1987-10-20 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State