INDUSTRIAL TOOL SHARPENING, INC.

Name: | INDUSTRIAL TOOL SHARPENING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1994 (31 years ago) |
Entity Number: | 1823668 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 615 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BROSIUS | DOS Process Agent | 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
TERRY L BROSIUS | Chief Executive Officer | 1304 WARLITZER CT, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-27 | 2012-05-22 | Address | 615 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2008-05-27 | 2012-05-22 | Address | 1108 MARCIA DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2002-04-19 | 2008-05-27 | Address | 615 WALCK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2002-04-19 | 2008-05-27 | Address | 615 WALCK RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2002-04-19 | Address | 1304 WURLITZER COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522006063 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
080527002581 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060516002747 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040527002378 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020419002398 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State