STB ENTERPRISES, INC.

Name: | STB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2000 (25 years ago) |
Entity Number: | 2530884 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 1095 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D WHEELOCK | DOS Process Agent | 1095 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
MICHAEL D. WHEELOCK | Chief Executive Officer | 1095 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-13 | 2016-07-06 | Address | 1095 US HWY 20, W WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2016-07-06 | Address | 1095 US HWY 20, W WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2016-07-06 | Address | 1095 US HIGHWAY 20, W WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2002-07-02 | 2006-07-13 | Address | 1095 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2002-07-02 | 2006-07-13 | Address | 1095 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006061 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006034 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120710006693 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100714002583 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080708002873 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State