Name: | STONEWELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330867 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032 |
Principal Address: | 350 ORBIT DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GALLAGHER | Chief Executive Officer | 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
STONEWELL CORPORATION | DOS Process Agent | 9780 LAPP RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 9780 LAPP RD, CLARENCE CENTER, NY, 14032, 9686, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 9780 LAPP RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-02-13 | Address | 9780 LAPP RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 9780 LAPP RD, CLARENCE CENTER, NY, 14032, 9686, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000857 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
230213001151 | 2023-02-13 | BIENNIAL STATEMENT | 2023-01-01 |
210114060078 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190114060725 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170130006199 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State