Search icon

STONCO MATERIALS, INC.

Company Details

Name: STONCO MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557667
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 160 LONG ISLAND AVENUE, HOLTSVILLE, NY, United States, 11742
Address: 73 CEDARHURST AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 CEDARHURST AVENUE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
STEPHEN AFFATATO Chief Executive Officer 160 LONG ISLAND AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 160 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-22 2025-05-14 Address 160 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-10-22 2025-05-14 Address 73 CEDARHURST AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2005-05-20 2010-10-22 Address 160 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000107 2025-05-14 BIENNIAL STATEMENT 2025-05-14
120926006175 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101022003028 2010-10-22 BIENNIAL STATEMENT 2010-09-01
090319002626 2009-03-19 BIENNIAL STATEMENT 2008-09-01
060818002644 2006-08-18 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-43452.50
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State