Search icon

STANWOOD MILLS, INC.

Company Details

Name: STANWOOD MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2007 (18 years ago)
Date of dissolution: 28 Aug 2018
Entity Number: 3488152
ZIP code: 06807
County: New York
Place of Formation: Pennsylvania
Address: 32 MIMOSA DRIVE, COS COB, CT, United States, 06807

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 MIMOSA DRIVE, COS COB, CT, United States, 06807

Form 5500 Series

Employer Identification Number (EIN):
231394476
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-13 2018-08-28 Address GOLDSMITH & HABER, P.C, 111, WEST 40TH STREET, 33RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180828000767 2018-08-28 SURRENDER OF AUTHORITY 2018-08-28
070313000114 2007-03-13 APPLICATION OF AUTHORITY 2007-03-13

Court Cases

Court Case Summary

Filing Date:
1999-06-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STANWOOD MILLS, INC.
Party Role:
Plaintiff
Party Name:
BAS ENTERPRISES,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State