UNIVERSAL TOOLING CORPORATION

Name: | UNIVERSAL TOOLING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1981 (44 years ago) |
Entity Number: | 722744 |
ZIP code: | 14740 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4533 ROUTE 60, GERRY, NY, United States, 14740 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN L PIAZZA | Chief Executive Officer | 4533 ROUTE 60, GERRY, NY, United States, 14740 |
Name | Role | Address |
---|---|---|
RONALD SWANSON | Agent | % 19 WALNUT ST., JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4533 ROUTE 60, GERRY, NY, United States, 14740 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 4533 ROUTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 4533 ROUTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 4533 ROUTE 60, GERRY, NY, 14740, 0364, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003245 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
240618003561 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
110915002572 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
091105002468 | 2009-11-05 | BIENNIAL STATEMENT | 2009-09-01 |
070904002141 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State