Search icon

STRUCTURE TONE, INC.

Headquarter

Company Details

Name: STRUCTURE TONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1971 (54 years ago)
Date of dissolution: 19 Dec 2016
Entity Number: 313549
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 330 W 34TH ST, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT W MULLEN Chief Executive Officer 330 W 34TH ST, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
3d83c471-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
29e1a237-646c-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0728842
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0918440
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F93000004268
State:
FLORIDA
Type:
Headquarter of
Company Number:
000106142
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0247367
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
560819
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57566418
State:
ILLINOIS

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1ZA34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LISA RUANO
Phone:
+1 212-251-9470
Fax:
+1 212-896-7811

History

Start date End date Type Value
2022-08-05 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2022-04-30 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2022-04-07 2022-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2021-09-01 2022-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2013-08-08 2016-09-26 Address 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161219000535 2016-12-19 CERTIFICATE OF MERGER 2016-12-19
160926002051 2016-09-26 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150824006085 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130808006716 2013-08-08 BIENNIAL STATEMENT 2013-08-01
121226000306 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26

Trademarks Section

Serial Number:
75001044
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-10-03
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
general contracting services for construction and building renovation
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-19
Type:
Complaint
Address:
700-800 ANDERSON HILL ROAD, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-09
Type:
Complaint
Address:
50-02 5TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-07
Type:
Complaint
Address:
420 LEXINGTON AVENUE 8TH FLOOR, NEW YORK, NY, 10170
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-07-28
Type:
Unprog Rel
Address:
200 5TH AVE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-26
Type:
Complaint
Address:
811 7TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STRUCTURE TONE, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DISTRICT ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
STRUCTURE TONE, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL CASUALTY COMPA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STRUCTURE TONE, INC.
Party Role:
Plaintiff
Party Name:
SCHWAB,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State