PEMS TOOL & MACHINE, INC.

Name: | PEMS TOOL & MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1985 (40 years ago) |
Entity Number: | 1032733 |
ZIP code: | 13365 |
County: | Fulton |
Place of Formation: | New York |
Address: | 125 SOUTHERN AVE., LITTLE FALLS, NY, United States, 13365 |
Principal Address: | 155 STONE RD, DOLGEVILLE, NY, United States, 13329 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 SOUTHERN AVE., LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
ISABELLA STONE | Chief Executive Officer | 125 SOUTHERN AVE., LITTLE FALLS, NY, United States, 13365 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2005-11-22 | Address | 155 STONE RD., DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2003-09-29 | Address | 125 SOUTHERN AVE, DOLGEVILLE, NY, 13365, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2001-10-15 | Address | 155 STONE RD, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2003-09-29 | Address | 155 STONE RD, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office) |
1999-12-14 | 2003-09-29 | Address | 125 SOUTHERN AVE, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002294 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111214002667 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
091007002943 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071016002470 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051122003126 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State