Search icon

STATE INDUSTRIAL PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 5915 Landerbrook Drive, Suite 300, Mayfield Hts.,, Mayfield Heights, OH, United States, 44124

Chief Executive Officer

Name Role Address
SETH UHRMAN Chief Executive Officer 5915 LANDERBROOK DR SUITE 300, MAYFIELD HEIGHTS, OH, United States, 44124

Permits

Number Date End date Type Address
16702 2016-07-18 2025-06-30 Pesticide use No data

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STATE INDUSTRIAL PRODUCTS CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State