Search icon

UNIVERSAL TOOLS & MANUFACTURING CO.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 VICTORY RD, SPRINGFIELD, NJ, United States, 07081

Chief Executive Officer

Name Role Address
DOROTHY PRINOPE Chief Executive Officer 115 VICTORY RD, SPRINGFIELD, NJ, United States, 07081

History

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)

Filings

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