Search icon

STONEHURST INDUSTRIES, INC.

Company Details

Name: STONEHURST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (37 years ago)
Entity Number: 1217804
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 67 HAMLET DR, MOUNT SINAI, NY, United States, 11766
Principal Address: 200 13TH AVENUE UNIT 1415, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A KUZMA JR Chief Executive Officer 67 HAMLET DR, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
GEORGE A KUZMA JR DOS Process Agent 67 HAMLET DR, MOUNT SINAI, NY, United States, 11766

Form 5500 Series

Employer Identification Number (EIN):
112890316
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-24 2006-02-17 Address 5 WAYFARER LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-03-02 2019-12-06 Address 220 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1995-06-26 2000-01-24 Address 29 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-06-26 2019-12-06 Address 250 L EXECUTIVE DR, EDGEWOOD, NY, 11717, 8354, USA (Type of address: Principal Executive Office)
1995-06-26 1998-03-02 Address 300 RABRO DRIVE, SUITE 125, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060496 2019-12-06 BIENNIAL STATEMENT 2019-12-01
080104003190 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060217002027 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031215002379 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020208002845 2002-02-08 BIENNIAL STATEMENT 2001-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State