Name: | KUMMERT TOOLS FOR INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1978 (47 years ago) |
Entity Number: | 514252 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 114, 21 WATER STREET REAR, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 114, 21 WATER STREET REAR, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
STEVEN KUMMERT | Chief Executive Officer | PO BOX 114, 21 WATER STREET REAR, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2002-09-27 | Address | 6 CANTON ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1996-10-09 | Address | 7609 ROUTE 31 WEST, P.O. BOX 114, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2002-09-27 | Address | 6 CANTON STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1992-11-16 | 1993-10-20 | Address | 7609 RTE 31 W, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2002-09-27 | Address | 7609 RTE 31 W PO BOX 114, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151228083 | 2015-12-28 | ASSUMED NAME LLC INITIAL FILING | 2015-12-28 |
061006002450 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041122002041 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
020927002242 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
000928002652 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State