Search icon

MATCO TOOLS CORPORATION

Company Details

Name: MATCO TOOLS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727479
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4403 ALLEN ROAD, STOW, OH, United States, 44224
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY J GILMORE Chief Executive Officer 4403 ALLEN ROAD, STOW, OH, United States, 44224

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 5420 WADE PARK BLVD, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 4403 ALLEN ROAD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 4403 ALLEN ROAD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-12 Address 4403 ALLEN ROAD, STOW, OH, 44224, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 5420 WADE PARK BLVD, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512000955 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230519000171 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210921003190 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
210511060377 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190517060044 2019-05-17 BIENNIAL STATEMENT 2019-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State