MYLES TOOL COMPANY, INC.

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
Name | Role | Address |
---|---|---|
MYLES BARRACLOUGH | Chief Executive Officer | 4715 BEACH RIDGE RD, PENDELTON, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6300 INDUCON CORP DR, SANBORN, NY, United States, 14132 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State