Search icon

PAUL J. EBBITTS LACQUERWORKS, INC.

Print

Details

Entity Number 3114372

Status Active

NamePAUL J. EBBITTS LACQUERWORKS, INC.

CountySuffolk

Date of registration 15 Oct 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 60 POINT STREET, PO BOX 34, SOUTH JAMESPORT, NY, United States, 11970

Address ZIP code 11970

Principal Address 60 POINT STREET, SOUTH JAMESPORT, NY, United States, 11970

Principal Address ZIP code 11970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PAUL J EBBITTS LACQUERWORKS INC. 401(K)

2018

260101330

2019-05-29

PAUL J EBBITTS LACQUERWORKS INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code238300
Sponsor’s telephone number9179929087
Plan sponsor’s address560 BARRY ST, BRONX, NY, 10474

Signature of

RolePlan administrator
Date2019-05-29
Name of individual signingPAUL EBBITTS

PAUL J EBBITTS LACQUERWORKS INC. 401(K)

2017

260101330

2018-07-06

PAUL J EBBITTS LACQUERWORKS INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code238300
Sponsor’s telephone number9179929087
Plan sponsor’s address560 BARRY ST, BRONX, NY, 10474

Signature of

RolePlan administrator
Date2018-07-06
Name of individual signingPAUL EBBITTS

PAUL J EBBITTS LACQUERWORKS INC. 401(K)

2016

260101330

2017-06-23

PAUL J EBBITTS LACQUERWORKS INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code238300
Sponsor’s telephone number9179929087
Plan sponsor’s address560 BARRY ST, BRONX, NY, 10474

Signature of

RolePlan administrator
Date2017-06-23
Name of individual signingPAUL EBBITTS

Chief Executive Officer

Name Role Address

PAUL J EBBITTS

Chief Executive Officer

560 BARRY ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

60 POINT STREET, PO BOX 34, SOUTH JAMESPORT, NY, United States, 11970

History

Start date End date Type Value

2006-10-18

2008-10-28

Address

60 POINT ST, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Chief Executive Officer)

2004-10-15

2006-10-18

Address

60 POINT STREET, SOUTH JAMESPORT, NY, 11970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

181019006029

2018-10-19

BIENNIAL STATEMENT

2018-10-01

141010006454

2014-10-10

BIENNIAL STATEMENT

2014-10-01

121107002171

2012-11-07

BIENNIAL STATEMENT

2012-10-01

101027002275

2010-10-27

BIENNIAL STATEMENT

2010-10-01

081028002563

2008-10-28

BIENNIAL STATEMENT

2008-10-01

061018002577

2006-10-18

BIENNIAL STATEMENT

2006-10-01

041015000578

2004-10-15

CERTIFICATE OF INCORPORATION

2004-10-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts