Search icon

STACO INDUSTRIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STACO INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 2612334
ZIP code: 92075
County: Nassau
Place of Formation: New York
Address: 990 HIGHLAND DRIVE, SUITE 110E, SOLANA BEACH, CA, United States, 92075
Principal Address: 990 HIGHLAND DRIVE, STE 110E, SOLANA BEACH, CA, United States, 92075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACO INDUSTRIES CORP. DOS Process Agent 990 HIGHLAND DRIVE, SUITE 110E, SOLANA BEACH, CA, United States, 92075

Chief Executive Officer

Name Role Address
HARVEY BRENNER Chief Executive Officer 990 HIGHLAND DRIVE, STE 110EA, SOLANA BEACH, CA, United States, 92075

History

Start date End date Type Value
2021-03-02 2023-03-20 Address 990 HIGHLAND DRIVE, SUITE 110E, SOLANA BEACH, CA, 92075, USA (Type of address: Service of Process)
2017-03-01 2023-03-20 Address 990 HIGHLAND DRIVE, STE 110EA, SOLANA BEACH, CA, 92075, USA (Type of address: Chief Executive Officer)
2017-03-01 2021-03-02 Address 990 HIGHLAND DRIVE, STE 110E, SOLANA BEACH, CA, 92075, USA (Type of address: Service of Process)
2013-03-18 2017-03-01 Address 470 NAUTILUS STREET, STE 206, LA JOLLA, CA, 92037, USA (Type of address: Service of Process)
2013-03-18 2017-03-01 Address 470 NAUTILUS STREET, STE 206, LA JOLLA, CA, 92037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320001276 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
210302061360 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060902 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007400 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130318006744 2013-03-18 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA825011M0353
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1350.00
Base And Exercised Options Value:
1350.00
Base And All Options Value:
1350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-29
Description:
EMERGENCY BUY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPMHA611M0169
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3600.00
Base And Exercised Options Value:
3600.00
Base And All Options Value:
3600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-19
Description:
4517590916!FITTING,STRUCTURAL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
M0014609PP012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36250.00
Base And Exercised Options Value:
36250.00
Base And All Options Value:
36250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-24
Description:
RESISTOR ASSY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5905: RESISTORS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State