ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION

Name: | ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1950 (75 years ago) |
Entity Number: | 65938 |
ZIP code: | 10532 |
County: | New York |
Place of Formation: | New York |
Address: | 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
GREG UNMANN | Chief Executive Officer | 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
ROBERT S UISTHAUS | DOS Process Agent | 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2018-12-13 | Address | 369 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2018-12-13 | Address | 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1998-11-04 | 2006-10-25 | Address | 369 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1998-11-04 | Address | 369 BRADHURST AVENUE, HAWTHORNE, NY, 10532, 1141, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1998-11-04 | Address | 369 BRADHURST AVENUE, HAWTHORNE, NY, 10532, 1141, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062417 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181213006552 | 2018-12-13 | BIENNIAL STATEMENT | 2018-11-01 |
141103007533 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006579 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
081103002426 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State