Name: | IL PODERINO HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1983 (42 years ago) |
Entity Number: | 879057 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 Steers Ave, Steers Avenue, Northport, NY, United States, 11768 |
Principal Address: | 23 Steers Ave, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASTERN WHOLESALE FENCE CO., INC. | DOS Process Agent | 23 Steers Ave, Steers Avenue, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PETER E. WILLIAMS JR | Chief Executive Officer | 23 STEERS AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 23 STEERS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 274 MIDDLE ISLAND RD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2023-11-03 | Address | 23 STEERS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2022-03-23 | Address | 274 MIDDLE ISLAND RD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2023-11-03 | Address | 23 Steers Ave, Steers Avenue, Northport, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103004598 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220323001862 | 2022-03-22 | CERTIFICATE OF AMENDMENT | 2022-03-22 |
220316001723 | 2022-03-16 | BIENNIAL STATEMENT | 2021-11-01 |
191107060104 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171107006066 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State