Name: | H.B. MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1985 (40 years ago) |
Entity Number: | 977401 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.B. MILLWORK, INC. | DOS Process Agent | 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
SONDRA L. RUSSELL | Chief Executive Officer | 9 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-23 | Address | 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2017-02-07 | 2019-02-06 | Address | 1280 SMITH DRIVE SOUTH, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2011-03-11 | 2017-02-07 | Address | 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2011-03-11 | 2019-02-06 | Address | 9 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
1994-03-03 | 2011-03-11 | Address | 500 LONG ISLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060440 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190206060415 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170207006237 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150203006414 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130214006108 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State