Search icon

THE STAMFORD TENT AND EQUIPMENT COMPANY

Branch

Company Details

Name: THE STAMFORD TENT AND EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Branch of: THE STAMFORD TENT AND EQUIPMENT COMPANY, Connecticut (Company Number 0043607)
Entity Number: 2245306
ZIP code: 06906
County: Westchester
Place of Formation: Connecticut
Principal Address: 84 LENOX AVENUE, STAMFORD, CT, United States, 06906
Address: 84 Lenox Avenue, Stamford, CT, United States, 06906

Agent

Name Role Address
ANTHONY NIBLOCK Agent 8 LAMAR STREET, W. BABYLON, NY, 11704

Chief Executive Officer

Name Role Address
STEPHEN FROST Chief Executive Officer 84 LENOX AVENUE, STAMFORD, CT, United States, 06906

DOS Process Agent

Name Role Address
THE STAMFORD AND EQUIPMENT COMPANY DOS Process Agent 84 Lenox Avenue, Stamford, CT, United States, 06906

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 84 LENOX AVENUE, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2019-03-26 2024-08-19 Address 8 LAMAR STREET, W. BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2019-01-28 2019-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-04-29 2024-08-19 Address 84 LENOX AVE, STAMFORD, CT, 06906, USA (Type of address: Service of Process)
2002-04-11 2024-08-19 Address 84 LENOX AVENUE, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819002946 2024-08-19 BIENNIAL STATEMENT 2024-08-19
190326000297 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
190301060023 2019-03-01 BIENNIAL STATEMENT 2018-04-01
SR-27034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170308006082 2017-03-08 BIENNIAL STATEMENT 2016-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State