STULL-STREETS CORP.

Name: | STULL-STREETS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1973 (52 years ago) |
Entity Number: | 255312 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 150 PARK AVE, BROCKPORT, NY, United States, 14420 |
Principal Address: | 150 PARK AVENUE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D STULL | Chief Executive Officer | 150 PARK AVE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 PARK AVE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2005-04-08 | Address | 150 PARK AVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1993-05-05 | 2007-03-16 | Address | 150 PARK AVENUE, BROCKPORT, NY, 14420, 2099, USA (Type of address: Chief Executive Officer) |
1973-03-01 | 2003-03-12 | Address | 150 PARK AVE., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150709017 | 2015-07-09 | ASSUMED NAME LLC INITIAL FILING | 2015-07-09 |
130321002482 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110317002277 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090224002954 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070316002192 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State