Name: | STOVES & STONE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1979 (46 years ago) |
Entity Number: | 560064 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3853 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TINTLE | Chief Executive Officer | 3853 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3853 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2005-07-14 | Address | 3853 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2005-07-14 | Address | 3853 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1999-05-24 | 2003-04-29 | Address | ROUTE 25, 3853 MIDDLE COUNTRY RD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
1999-05-24 | 2003-04-29 | Address | ROUTE 25, 3853 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1999-05-24 | 2003-04-29 | Address | 3853 MIDL COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180425083 | 2018-04-25 | ASSUMED NAME CORP INITIAL FILING | 2018-04-25 |
050714002065 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030429003019 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010524002787 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990524002382 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State