SPECIALTY TOOLS, INC.

Name: | SPECIALTY TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091343 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3841 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. GIZZI | Chief Executive Officer | 3841 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
SPECIALTY TOOLS, INC. | DOS Process Agent | 3841 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2025-06-05 | Address | 3841 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2025-06-05 | Address | 3841 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2010-06-16 | 2015-01-16 | Address | 3861 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2010-06-16 | 2015-01-16 | Address | 3861 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2008-08-15 | 2015-01-16 | Address | 3861 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002187 | 2025-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-04 |
150116006487 | 2015-01-16 | BIENNIAL STATEMENT | 2014-06-01 |
120605006758 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100616002044 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080815002948 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State