Name: | STAMFORD WINDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1994 (31 years ago) |
Entity Number: | 1830276 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL R LESTINSKY | Chief Executive Officer | 54 SUNNYSIDE AVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 54 SUNNYSIDE AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2024-06-26 | Address | 54 SUNNYSIDE AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2020-06-17 | Address | C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2018-06-07 | Address | 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2016-06-28 | 2018-06-07 | Address | 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003464 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220623000355 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200617060426 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180607006349 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160628006244 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State