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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY J GILMORE | Chief Executive Officer | 4403 ALLEN ROAD, STOW, OH, United States, 44224 |
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) |
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