STATE INDUSTRIAL PRODUCTS CORPORATION

Name: | STATE INDUSTRIAL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1984 (41 years ago) |
Entity Number: | 912128 |
ZIP code: | 44124 |
County: | Saratoga |
Place of Formation: | Ohio |
Address: | 5915 Landerbrook Drive, Suite 300, Mayfield Hts.,, Mayfield Heights, OH, United States, 44124 |
Principal Address: | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 5915 Landerbrook Drive, Suite 300, Mayfield Hts.,, Mayfield Heights, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
SETH UHRMAN | Chief Executive Officer | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, United States, 44124 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16702 | 2016-07-18 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, 44124, 4038, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2024-04-23 | Address | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, 44124, 4038, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2016-04-01 | Address | 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, 44124, 4038, USA (Type of address: Chief Executive Officer) |
2010-01-20 | 2024-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003033 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220418001758 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200415060220 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180410006178 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160401006652 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State