Search icon

STANLEY-BOSTITCH, INC.

Company Details

Name: STANLEY-BOSTITCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1986 (39 years ago)
Date of dissolution: 30 Jul 1999
Entity Number: 1077487
ZIP code: 10019
County: Onondaga
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1000 STANLEY DRIVE, NEW BRITAIN, CT, United States, 06053

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRUCE I BEHNKE PRESIDENT Chief Executive Officer BRIGGS DRIVE, ROUTE 2, EAST GREENWICH, RI, United States, 02818

Filings

Filing Number Date Filed Type Effective Date
990730000420 1999-07-30 CERTIFICATE OF TERMINATION 1999-07-30
980420002038 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960627002545 1996-06-27 BIENNIAL STATEMENT 1996-04-01
930721002585 1993-07-21 BIENNIAL STATEMENT 1993-04-01
921215002903 1992-12-15 BIENNIAL STATEMENT 1992-04-01

Court Cases

Court Case Summary

Filing Date:
2004-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
STANLEY-BOSTITCH, INC.
Party Role:
Plaintiff
Party Name:
M/V DIRECT CONDOR
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-08-16
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
YOUNGMAN, KEVIN
Party Role:
Plaintiff
Party Name:
STANLEY-BOSTITCH, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State