Search icon

MYLES TOOL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYLES TOOL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1980 (45 years ago)
Entity Number: 620496
ZIP code: 14132
County: Erie
Place of Formation: New York
Address: 6300 INDUCON CORP DR, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYLES BARRACLOUGH Chief Executive Officer 4715 BEACH RIDGE RD, PENDELTON, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6300 INDUCON CORP DR, SANBORN, NY, United States, 14132

Form 5500 Series

Employer Identification Number (EIN):
161143695
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-16 2004-04-14 Address 1081 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-04-21 Address 18 STENZIL ST, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1992-12-16 1998-04-21 Address 18 STENZIL ST, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1980-04-10 1992-12-16 Address 91 TREMONT ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060674 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006720 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006741 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120525002432 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100426002416 2010-04-26 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State