Search icon

STANWOOD PRODUCTS, INC.

Company Details

Name: STANWOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1975 (50 years ago)
Entity Number: 375407
ZIP code: 14020
County: Genesee
Place of Formation: New York
Principal Address: 1210 MARKHAM RD, UNIT 4, TORONTO ONTARIO, Canada, M1H3B-3
Address: 56 HARVESTER AVENUE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT REID Chief Executive Officer 1210 MARKHAM RD, UNIT 4, TORONTO ONTARIO, Canada, M1H3B-3

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 HARVESTER AVENUE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2005-10-12 2007-07-19 Address 2040 ELLESMERE RD, UNIT 16, SCARBOROUGH, ONTARIO, CAN (Type of address: Principal Executive Office)
2005-10-12 2007-07-19 Address 2040 ELLESMERE RD, UNIT 16, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-08-06 2005-10-12 Address 2040 ELLESMERE RD, UNIT 16, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-08-06 2005-10-12 Address 2040 ELLESMERE RD, UNIT 16, SCARBOROUGH, ONTARIO, CAN (Type of address: Principal Executive Office)
1993-08-17 2003-08-06 Address 2040 ELLESMERE ROAD, UNIT #16, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110801002098 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090804002538 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070719002292 2007-07-19 BIENNIAL STATEMENT 2007-07-01
20070326030 2007-03-26 ASSUMED NAME LLC INITIAL FILING 2007-03-26
051012002443 2005-10-12 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State