Search icon

STAR MOLD CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR MOLD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1972 (53 years ago)
Entity Number: 327082
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 125 FLORIDA ST, FARMINGDALE, NY, United States, 11735
Address: 125 FLORIDA ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUENTHER MERZ Chief Executive Officer 125 FLORIDA ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
GLENN MERZ DOS Process Agent 125 FLORIDA ST., FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112256328
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-07 2006-12-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2006-12-07 2006-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 2008-04-11 Address 125 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-28 2008-04-11 Address 125 FLORIDA ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1972-04-04 2006-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140624002311 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120606002627 2012-06-06 BIENNIAL STATEMENT 2012-04-01
20110613009 2011-06-13 ASSUMED NAME CORP INITIAL FILING 2011-06-13
100426002266 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080411002110 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State