Name: | TOM SURDEL'S TOOL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1995 (30 years ago) |
Entity Number: | 1898101 |
ZIP code: | 14008 |
County: | Niagara |
Place of Formation: | New York |
Address: | 689 BISHOP ROAD, APPLETON, NY, United States, 14008 |
Principal Address: | 2689 BISHOP RD, APPLETON, NY, United States, 14008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. SURDEL | Chief Executive Officer | 2689 BISHOP RD., APPLETON, NY, United States, 14008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 689 BISHOP ROAD, APPLETON, NY, United States, 14008 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 2001-02-23 | Address | 2689 BISHOP RD, APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110311002512 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090203002496 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070226002463 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050309002424 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030203002627 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010223002692 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990212002208 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970303002115 | 1997-03-03 | BIENNIAL STATEMENT | 1997-02-01 |
950227000468 | 1995-02-27 | CERTIFICATE OF INCORPORATION | 1995-02-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State