Name: | STONY BROOK MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1994 (31 years ago) |
Entity Number: | 1863825 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
GRAHAM SCAIFE | Chief Executive Officer | 652 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2010-10-26 | Address | 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2006-11-02 | 2010-10-26 | Address | 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2010-10-26 | Address | ELLA SCAIFE, 4062 GRUMMAN BLVD / BLDG 42, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2006-11-02 | Address | 4062 GRUMMAN BLVD, BLDG 6-42, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2006-11-02 | Address | ELLA SCAIFE, 4062 GRUMMAN BLVD., BLDG 6-42, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108006170 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101026002649 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081021002340 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061102002759 | 2006-11-02 | BIENNIAL STATEMENT | 2006-10-01 |
041112002753 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State