Name: | EASTERN TOOL WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1959 (66 years ago) |
Entity Number: | 122722 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | New York |
Address: | 100 Southgate Parkway, PO Box 1997, Morristown, NJ, United States, 07962 |
Principal Address: | 8 Troon Court, Monroe, NJ, United States, 08831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY GARTMAN | Chief Executive Officer | 8 TROON COURT, MONROE, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
DANIEL S MAKOSKI | DOS Process Agent | 100 Southgate Parkway, PO Box 1997, Morristown, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2011-10-07 | Address | 20 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2007-09-21 | 2009-09-30 | Address | 20 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2007-09-21 | Address | 20 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2005-12-06 | Address | 20 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2011-10-07 | Address | 20 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329004015 | 2022-03-29 | BIENNIAL STATEMENT | 2021-09-01 |
111007002562 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090930002739 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070921002723 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
051206002385 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State