Name: | SWENTON TOOL & DIE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1957 (68 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 164936 |
ZIP code: | 13135 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE E. SWENTON | Chief Executive Officer | 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135 |
Name | Role | Address |
---|---|---|
JOANNE E. SWENTON | DOS Process Agent | 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1999-04-22 | Address | 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1999-04-22 | Address | 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-04-22 | Address | 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
1957-04-25 | 1992-12-10 | Address | COURT STREET ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170421062 | 2017-04-21 | ASSUMED NAME CORP INITIAL FILING | 2017-04-21 |
DP-1672176 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990422002176 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970424002447 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
000049004610 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921210002962 | 1992-12-10 | BIENNIAL STATEMENT | 1992-04-01 |
60986 | 1957-04-25 | CERTIFICATE OF INCORPORATION | 1957-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12050910 | 0215800 | 1977-04-19 | 5992 COURT STREET ROAD, Syracuse, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-20 |
Abatement Due Date | 1977-05-02 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-04-20 |
Abatement Due Date | 1977-05-02 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-04-20 |
Abatement Due Date | 1977-05-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-04-20 |
Abatement Due Date | 1977-04-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State