QUALTECH TOOL & MACHINE, INC.

Name: | QUALTECH TOOL & MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1979 (46 years ago) |
Entity Number: | 554104 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 TURK HILL ROAD SUITE 292, P.O. BOX 369, FAIRPORT, NY, United States, 14450 |
Principal Address: | 292 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA B PALMER | Chief Executive Officer | 292 TURK HILL PARK, P.O. BOX 356, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
QUALTECH TOOL & MACHINE, INC. | DOS Process Agent | 1000 TURK HILL ROAD SUITE 292, P.O. BOX 369, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2014-02-27 | Address | 292 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2021-04-16 | Address | 292 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1979-04-30 | 1997-04-28 | Address | 59 DRUMLIN VIEW DR, MENDON, NY, 14506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060057 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
20200901052 | 2020-09-01 | ASSUMED NAME LLC INITIAL FILING | 2020-09-01 |
200213060291 | 2020-02-13 | BIENNIAL STATEMENT | 2019-04-01 |
140227006209 | 2014-02-27 | BIENNIAL STATEMENT | 2013-04-01 |
110630003032 | 2011-06-30 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State