Search icon

STANGE AGENCY, INC.

Company Details

Name: STANGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1964 (60 years ago)
Entity Number: 182307
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 120 E FELTON STREET, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E FELTON STREET, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DENNIS K STANGE Chief Executive Officer 120 E FELTON STREET, N TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
160878372
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-22 2011-01-26 Address 120 E FELTON STREET, N TONAWANDA, NY, 14120, 2697, USA (Type of address: Service of Process)
2006-11-22 2011-01-26 Address 120 E FELTON STREET, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2006-11-22 2011-01-26 Address 120 E FELTON STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-11-21 2006-11-22 Address 120 E FELTON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-11-21 2006-11-22 Address 120 E FELTON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200330060152 2020-03-30 BIENNIAL STATEMENT 2018-12-01
121220002344 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110126003131 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081204002488 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061122002327 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State