Search icon

ENREY CANDLEWOOD ASSOCIATES, INC.

Company Details

Name: ENREY CANDLEWOOD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Entity Number: 995703
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 100 Harbor View Drive apt505, STE 310, Port Washington, NY, United States, 11050
Principal Address: 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KREINDLER DOS Process Agent 100 Harbor View Drive apt505, STE 310, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD KREINDLER Chief Executive Officer 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2015-05-05 2023-10-20 Address 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2015-05-05 2023-10-20 Address 333 JERICHO TURNPIKE, STE 310, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-05-30 2015-05-05 Address 1111 BROADHOLLOW RD, STE 222, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-05-30 2015-05-05 Address 1111 BROADHOLLOW RD, STE 222, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231020002742 2023-10-20 BIENNIAL STATEMENT 2023-05-01
210507060020 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501061775 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006077 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006472 2015-05-05 BIENNIAL STATEMENT 2015-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State