Search icon

SALEM WOODWORKING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK JEFFERY CERNAK Chief Executive Officer 22 OLD OSCALETA RD, S SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 OLD OSCALETA RD, S SALEM, NY, United States, 10590

History

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)

Filings

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