EDEN TOOL & DIE, INC.

Name: | EDEN TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1977 (48 years ago) |
Entity Number: | 420831 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 296, EDEN, NY, United States, 14057 |
Principal Address: | 2721 HEMLOCK ROAD, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. RETTIG | Chief Executive Officer | 2721 HEMLOCK ROAD, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 296, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-19 | 2007-01-10 | Address | 2721 HEMLOCK ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process) |
1995-02-13 | 1997-02-19 | Address | 305 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1977-01-13 | 1995-02-13 | Address | 305 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180105069 | 2018-01-05 | ASSUMED NAME LLC INITIAL FILING | 2018-01-05 |
081222002464 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070110002064 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050201002389 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
021227002249 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State