SHERWOOD POWER EQUIPMENT, INC.

Name: | SHERWOOD POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949328 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, United States, 12550 |
Principal Address: | 1775 RTE 300, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DAVID G. SHERWOOD JR. | Chief Executive Officer | 1775 RT 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2008-09-24 | Address | 1775 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2008-09-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2004-12-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2008-09-24 | Address | 1775 RT 300 (N. PLANK ROAD), NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-11-22 | 1998-10-19 | Address | 423 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105002311 | 2011-01-05 | BIENNIAL STATEMENT | 2010-10-01 |
080924003069 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060927002719 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041224002218 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
020926002448 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State