STONY MFG., INC.

Name: | STONY MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1989 (36 years ago) |
Entity Number: | 1335981 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 591 POUND RAOD, ELMA, NY, United States, 14059 |
Principal Address: | 591 POUND ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENNETT DIFILIPPO & KURTZHALTS | DOS Process Agent | 591 POUND RAOD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
JAMES WYZYKIEWICZ | Chief Executive Officer | 591 POUND ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 591 POUND ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2025-03-05 | Address | 591 POUND ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 591 POUND ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-03-05 | Address | 591 POUND RAOD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000210 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240315003250 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210309060422 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190304060460 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
180426006013 | 2018-04-26 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State