Search icon

VIKING TOOL & STEEL CO., INC.

Company Details

Name: VIKING TOOL & STEEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1953 (72 years ago)
Entity Number: 90327
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 8636 BACK CREEK ROAD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 0

Share Par Value 105000

Type CAP

DOS Process Agent

Name Role Address
VIKING TOOL & STEEL CO., INC. DOS Process Agent 8636 BACK CREEK ROAD, BOSTON, NY, United States, 14025

Chief Executive Officer

Name Role Address
R. MICHAEL HACKER Chief Executive Officer 8636 BACK CREEK ROAD, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 8636 BACK CREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-03 Address 8636 BACK CREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2011-01-20 2025-01-03 Address 8636 BACK CREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2011-01-20 2021-01-04 Address 8636 BACK CREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2005-02-14 2011-01-20 Address 1039 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2001-01-10 2005-02-14 Address 1039 NIAGARA ST, BUFFALO, NY, 14213, 2006, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-01-10 Address 1039 NIAGARA STREET, BUFFALO, NY, 14240, 2006, USA (Type of address: Chief Executive Officer)
1994-02-15 2011-01-20 Address 1039 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1993-02-08 1997-04-15 Address 1039 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1993-02-08 2011-01-20 Address 1039 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103005232 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230110002569 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104063614 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060477 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103007254 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007445 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130125002089 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110120002368 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002980 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070109002812 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Date of last update: 26 Jan 2025

Sources: New York Secretary of State