Name: | STONE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1981 (43 years ago) |
Entity Number: | 703027 |
ZIP code: | 10452 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1455 CROMWELL AVE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STONE SERVICES CORPORATION, CONNECTICUT | 0720392 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STONE SERVICES CORPORATION | DOS Process Agent | 1455 CROMWELL AVE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
PETER MCLOUGHLIN | Chief Executive Officer | 1455 CROMWELL AVE, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-17 | 2025-02-06 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2025-02-06 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3212, USA (Type of address: Service of Process) |
2000-01-26 | 2001-12-17 | Address | 1455 CROMWELL AVE., BRONX, NY, 10452, 3212, USA (Type of address: Service of Process) |
2000-01-26 | 2001-12-17 | Address | 1455 CROMWELL AVE., BRONX, NY, 10452, 3212, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2000-01-26 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3292, USA (Type of address: Service of Process) |
1995-03-15 | 2000-01-26 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3292, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2001-12-17 | Address | 26 BEACH ROAD, OSSINING, NY, 10562, 3201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001771 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
220308001740 | 2022-03-08 | BIENNIAL STATEMENT | 2021-12-01 |
071212002167 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
031125002267 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011217002137 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000126002384 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
971125002211 | 1997-11-25 | BIENNIAL STATEMENT | 1997-12-01 |
950315002102 | 1995-03-15 | BIENNIAL STATEMENT | 1993-12-01 |
950222000524 | 1995-02-22 | CERTIFICATE OF AMENDMENT | 1995-02-22 |
A822953-4 | 1981-12-10 | CERTIFICATE OF INCORPORATION | 1981-12-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State