Search icon

STEINHAUER ASSOCIATES, INC.

Headquarter

Company Details

Name: STEINHAUER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1991 (34 years ago)
Entity Number: 1514276
ZIP code: 11753
County: Westchester
Place of Formation: New York
Principal Address: 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, United States, 06877
Address: 410 Jericho Tpke., Suite 108, Jericho, NY, United States, 11753

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEAN STEINHAUER DOS Process Agent 410 Jericho Tpke., Suite 108, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
DEAN STEINHAUER Chief Executive Officer 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
2391693
State:
CONNECTICUT

History

Start date End date Type Value
2023-03-26 2023-03-26 Address 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-26 Address 19 PROSPECT RIDGE, APT. #35, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2019-04-09 2023-03-26 Address 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-04-09 2023-03-26 Address 1 CARUSO PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-04-08 2019-04-09 Address 21 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230326000453 2023-03-26 BIENNIAL STATEMENT 2023-03-01
211129000619 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190409002055 2019-04-09 BIENNIAL STATEMENT 2019-03-01
030303002080 2003-03-03 BIENNIAL STATEMENT 2003-03-01
970408002348 1997-04-08 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State