MANSON TOOL & SUPPLY CO. INC.

Name: | MANSON TOOL & SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1950 (75 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 64484 |
ZIP code: | 10594 |
County: | New York |
Place of Formation: | New York |
Address: | 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD HAINES | Chief Executive Officer | 732 COMMERCE STREET, PO BOX 204, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2023-09-19 | Address | 732 COMMERCE STREET, PO BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1998-01-20 | Address | % MANSON TOOL & SUPPLY CO INC., 732 COMMERCE ST. P.O. BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2023-09-19 | Address | 732 COMMERCE ST., P.O. BOX 204, THORNWOOD, NY, 10594, 0204, USA (Type of address: Service of Process) |
1952-04-21 | 1995-02-02 | Address | 225 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1950-01-26 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001312 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
140303002201 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120127002039 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100209002518 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080104002972 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State