ADIRONDACK TOOL CO., INC.

Name: | ADIRONDACK TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2004 (21 years ago) |
Entity Number: | 3127254 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | Favro Law, 46 Court Street, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 550 ROUTE 3, STE 100, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ADIRONDACK TOOL CO., INC. C/O GARY FAVRO, ESQ. | DOS Process Agent | Favro Law, 46 Court Street, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J AKEY | Chief Executive Officer | 550 ROUTE 3, STE 100, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 550 ROUTE 3, STE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 550 ROUTE 3, STE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-06 | 2025-04-16 | Address | 550 ROUTE 3, STE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-16 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002442 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230406002703 | 2023-04-06 | BIENNIAL STATEMENT | 2022-11-01 |
181105006464 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006146 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
150303007374 | 2015-03-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State