Name: | HURON TOOL & CUTTER GRINDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1963 (62 years ago) |
Entity Number: | 155169 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELLE AVENA | DOS Process Agent | 485 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DANIELLE AVENA | Chief Executive Officer | 485 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 485 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2023-03-24 | Address | 2045 WELLWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324001827 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
110413002114 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090226003119 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070321002169 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050422002801 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State