Name: | GILLETTE MACHINE & TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1955 (70 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 102423 |
ZIP code: | 07747 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747 |
Principal Address: | 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
PREGISION PARTNERS | DOS Process Agent | 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL THENER | Chief Executive Officer | 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2009-02-18 | Address | 100 VILLAGE COURT, SUITE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process) |
2008-07-01 | 2009-02-18 | Address | 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2008-07-01 | Address | 100 VILLAGE COURT, SUITE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process) |
2005-03-11 | 2008-07-01 | Address | 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2487, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2008-07-01 | Address | 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000268 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
090218002563 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
080701002740 | 2008-07-01 | BIENNIAL STATEMENT | 2007-02-01 |
050311002416 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030127002613 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State