MANHASSET TOOL, INC.

Name: | MANHASSET TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1998 (27 years ago) |
Entity Number: | 2303625 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 4270 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MANHASSET TOOL, INC. | DOS Process Agent | 4270 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
MARK C. FENIMORE | Chief Executive Officer | 4270 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2016-10-31 | Address | 271 SHETLAND DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1999-01-29 | 2012-12-24 | Name | MANHASSET TOOL & DIE CO., INC. |
1998-10-05 | 1999-01-29 | Name | MTD ACQUISITION CORP. |
1998-10-05 | 2016-10-31 | Address | 4270 WALDEN AVE., LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201019060583 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181031006004 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161031006279 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141020006778 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121224000800 | 2012-12-24 | CERTIFICATE OF AMENDMENT | 2012-12-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State