Search icon

STILLWELL MATERIALS CORP.

Company Details

Name: STILLWELL MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1986 (39 years ago)
Date of dissolution: 11 Feb 2021
Entity Number: 1113569
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2543 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO GARGANO Chief Executive Officer 2543 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2543 STILLWELL AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1998-10-01 2012-10-12 Address 2543 STILLWELL AVE, BROOKLYN, NY, 11223, 5827, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-10-01 Address 2571 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-10-01 Address 2571 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-05-07 1998-10-01 Address 2571 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1986-09-22 1993-05-07 Address 2543 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211000393 2021-02-11 CERTIFICATE OF DISSOLUTION 2021-02-11
141006006488 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121012002337 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101006002286 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080827002962 2008-08-27 BIENNIAL STATEMENT 2008-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State