Search icon

EAST COAST TOOL & MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST TOOL & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1992 (33 years ago)
Date of dissolution: 28 Apr 2009
Entity Number: 1656314
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1 ALLIANCE DRIVE, PO BOX 40, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD R. ST JOHN DOS Process Agent 1 ALLIANCE DRIVE, PO BOX 40, BUFFALO, NY, United States, 14218

Chief Executive Officer

Name Role Address
RICHARD R. ST JOHN Chief Executive Officer 1 ALLIANCE DRIVE, PO BOX 40, BUFFALO, NY, United States, 14218

History

Start date End date Type Value
2006-08-10 2008-08-18 Address 3176 ABBOTT ROAD / UNIT #6, ORCHARD PARK, NY, 14127, 1069, USA (Type of address: Service of Process)
2006-08-10 2008-08-18 Address 3176 ABBOTT ROAD / UNIT #6, ORCHARD PARK, NY, 14127, 1069, USA (Type of address: Chief Executive Officer)
2006-08-10 2008-08-18 Address 3176 ABBOTT ROAD / UNIT #6, ORCHARD PARK, NY, 14127, 1069, USA (Type of address: Principal Executive Office)
2002-08-09 2006-08-10 Address 3176 ABBOTT RD, UNIT #6, ORCHARD PARK, NY, 14127, 1069, USA (Type of address: Service of Process)
2002-08-09 2006-08-10 Address 3176 ABBOTT RD, UNIT #6, ORCHARD PARK, NY, 14127, 1069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090428000149 2009-04-28 CERTIFICATE OF DISSOLUTION 2009-04-28
080818003322 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060810002458 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040920002941 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020809002513 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State