Name: | SALEM WOODWORKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1984 (41 years ago) |
Entity Number: | 924322 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 OLD OSCALETA RD, S SALEM, NY, United States, 10590 |
Principal Address: | 19 SALEM LANE, S SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK JEFFERY CERNAK | Chief Executive Officer | 22 OLD OSCALETA RD, S SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 OLD OSCALETA RD, S SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2006-06-20 | Address | 19 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2006-06-20 | Address | 223 ELMWOOD RD., SO. SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2000-06-07 | Address | SALEM LANE, SO. SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2006-06-20 | Address | 223 ELMWOOD RD., SO. SALEM, NY, 10590, USA (Type of address: Service of Process) |
1993-03-09 | 1996-07-16 | Address | SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1996-07-16 | Address | RT 2 BOX 143 A, ELMWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
1993-03-09 | 1996-07-16 | Address | RT 2 BOX 143 A, ELMWOOD ROAD, SOUTH SALEM, NY, 10590, 9902, USA (Type of address: Chief Executive Officer) |
1984-06-19 | 1993-03-09 | Address | SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060620002181 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
000607002592 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
960716002156 | 1996-07-16 | BIENNIAL STATEMENT | 1996-06-01 |
930309002192 | 1993-03-09 | BIENNIAL STATEMENT | 1992-06-01 |
B120414-3 | 1984-07-06 | CERTIFICATE OF AMENDMENT | 1984-07-06 |
B113126-3 | 1984-06-19 | CERTIFICATE OF INCORPORATION | 1984-06-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State