STANDARD MANUFACTURING CO. INC.

Name: | STANDARD MANUFACTURING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1960 (65 years ago) |
Entity Number: | 134158 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 750 2ND AVENUE, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ARAKELIAN | Chief Executive Officer | 750 2ND AVENUE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 2ND AVENUE, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-20 | 2022-08-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1995-12-18 | 2021-12-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-01-21 | 1995-12-18 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1000 |
1979-07-23 | 1994-01-05 | Address | 750 2ND AVE, TROY, NY, 12182, USA (Type of address: Service of Process) |
1960-12-29 | 1980-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060106 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
190102061676 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161216006073 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141224006053 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
121214006008 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State