Name: | SID TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1946 (79 years ago) |
Entity Number: | 59732 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 515 Broadhollow Road, Suite 1000, Melville, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 516-812-2000
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIK GERSHWIND | Chief Executive Officer | 515 BROADHOLLOW ROAD, SUITE 1000, MELVILLE, NY, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 75 MAXESS RD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 515 BROADHOLLOW ROAD, SUITE 1000, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-10-09 | 2025-02-27 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-10-09 | 2024-10-09 | Address | 75 MAXESS RD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042635 | 2025-03-18 | CERTIFICATE OF CORRECTION | 2025-03-18 |
241009002101 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
220913003243 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200924060144 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
191223000774 | 2019-12-23 | CERTIFICATE OF MERGER | 2019-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State