Search icon

STEIN INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEIN INDUSTRIES, INC. DOS Process Agent 22 SPRAGUE AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ANDREW STEIN Chief Executive Officer 22 SPRAGUE AVE, AMITYVILLE, NY, United States, 11701

History

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)

Filings

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