SHARON MANUFACTURING CO., INC.

Name: | SHARON MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1985 (40 years ago) |
Entity Number: | 976664 |
ZIP code: | 11793 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, United States, 11793 |
Principal Address: | 540 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STAMM | Chief Executive Officer | 540 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SHARON MANUFACTURING CO., INC. | DOS Process Agent | 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-12 | Address | 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 540 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2025-03-12 | Address | 2079 WANTAGH AVENUE SUITE 9, WANTAGH NY 11793, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004833 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
231018000927 | 2023-10-18 | BIENNIAL STATEMENT | 2023-02-01 |
220627001338 | 2021-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-13 |
211129000225 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
190607002001 | 2019-06-07 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State