Name: | SURE TEMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1982 (43 years ago) |
Entity Number: | 748129 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | GLENN E MILLER, 43 LAKE AVE, BINGHAMTON, NY, United States, 13905 |
Address: | 43-47 LAKE AVENUE, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN E. MILLER | Chief Executive Officer | 147 SMITH HILL ROAD, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-47 LAKE AVENUE, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2000-02-11 | Address | GLENN E MILLER, 43 LAKE AVE, BINGHAMTON, NY, 13505, USA (Type of address: Principal Executive Office) |
1994-02-15 | 1998-01-29 | Address | 147 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1994-02-15 | Address | 43-47 LAKE AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1994-02-15 | Address | 43-47 LAKE AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1982-01-26 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002089 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120214002106 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
080516003229 | 2008-05-16 | BIENNIAL STATEMENT | 2008-01-01 |
060216003078 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040120002472 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State