Search icon

EASTERN TOOL WAREHOUSE CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JAY GARTMAN Chief Executive Officer 8 TROON COURT, MONROE, NJ, United States, 08831

DOS Process Agent

Name Role Address
DANIEL S MAKOSKI DOS Process Agent 100 Southgate Parkway, PO Box 1997, Morristown, NJ, United States, 07962

Links between entities

Type:
Headquarter of
Company Number:
859022
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F06000001324
State:
FLORIDA
Type:
Headquarter of
Company Number:
0236796
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0942511
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55393133
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_61561862
State:
ILLINOIS

History

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)

Filings

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