Name: | UNIVERSAL TOOLS & MANUFACTURING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2009 (16 years ago) |
Entity Number: | 3774452 |
ZIP code: | 07081 |
County: | Chemung |
Place of Formation: | New Jersey |
Address: | 115 VICTORY RD, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 VICTORY RD, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
DOROTHY PRINOPE | Chief Executive Officer | 115 VICTORY RD, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 115 VICTORY RD, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-05-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-05-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-13 | 2025-05-14 | Address | 115 VICTORY RD, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process) |
2011-04-13 | 2025-05-14 | Address | 115 VICTORY RD, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000621 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
220930005621 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
190311002040 | 2019-03-11 | BIENNIAL STATEMENT | 2019-02-01 |
150504000358 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
110413002519 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State