Name: | STEIN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1946 (78 years ago) |
Entity Number: | 60523 |
ZIP code: | 11701 |
County: | Kings |
Place of Formation: | New York |
Address: | 22 SPRAGUE AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 22 SPRAGUE AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEIN INDUSTRIES, INC. | DOS Process Agent | 22 SPRAGUE AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ANDREW STEIN | Chief Executive Officer | 22 SPRAGUE AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2020-12-02 | Address | 22 SPRAGUE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2016-12-01 | 2017-08-01 | Address | 20 BEECH COURT, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1995-04-20 | 2016-12-01 | Address | 22 SPRAGUE AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1946-12-12 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-12-12 | 1995-04-20 | Address | 300 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060116 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006561 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170801000156 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
161201006183 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006378 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121211006274 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101215002025 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124002584 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061212002434 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050113002057 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State