Search icon

SNAP-ON EQUIPMENT INC.

Company Details

Name: SNAP-ON EQUIPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742055
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTN: CORP TAX DEPT, 2801 80TH ST, KENOSHA, WI, United States, 53143
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EUGENIO AMADOR Chief Executive Officer 2801 80TH ST, KENOSHA, WI, United States, 53143

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-01 2024-03-26 Address 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
2014-03-03 2016-03-01 Address 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326003404 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220302001727 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200318060304 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-34945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State