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
Name | Role | Address |
---|---|---|
GEORGE A KUZMA JR | Chief Executive Officer | 67 HAMLET DR, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
GEORGE A KUZMA JR | DOS Process Agent | 67 HAMLET DR, MOUNT SINAI, NY, United States, 11766 |
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) |
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