Name: | THE STOOTHOFF MBL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1993 (32 years ago) |
Entity Number: | 1776765 |
ZIP code: | 06405 |
County: | Nassau |
Place of Formation: | New York |
Address: | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, United States, 06405 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
RONALD E MILLER | Chief Executive Officer | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2023-12-01 | Address | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2023-12-01 | Address | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
2014-01-30 | 2018-09-20 | Address | 5 CONIFER DR, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2018-09-20 | Address | 550 E MAIN ST, STE 21, BRANFORD, CT, 06405, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037063 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220428001043 | 2022-04-28 | BIENNIAL STATEMENT | 2021-12-01 |
180920002012 | 2018-09-20 | BIENNIAL STATEMENT | 2017-12-01 |
140130002539 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
121001000747 | 2012-10-01 | CERTIFICATE OF CHANGE | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State