NITSCH TOOL CO., INC.

Name: | NITSCH TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1984 (41 years ago) |
Entity Number: | 961937 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1715 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAY NITSCH | Chief Executive Officer | 1715 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1715 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2015-02-03 | Address | 1715 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2015-02-03 | Address | J LEONARD NITSCH, 1715 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2010-12-21 | Address | 1715 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1994-02-08 | 2010-12-21 | Address | 1715 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1994-02-08 | 2005-01-27 | Address | 1715 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201006702 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150203006065 | 2015-02-03 | BIENNIAL STATEMENT | 2014-12-01 |
121211006964 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101221002572 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081210003012 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State