S.A. COMUNALE CO., INC.

Name: | S.A. COMUNALE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2001 (24 years ago) |
Entity Number: | 2629699 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Ohio |
Principal Address: | 2900 NEWPARK DRIVE, BARBERTON, OH, United States, 44203 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN A COMUNALE | Chief Executive Officer | 2900 NEWPARK DR, BARBERTON, OH, United States, 44203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-05-06 | Address | 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-18 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004112 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230418000818 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210401060302 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060335 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170413006091 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State