STANLEY SUPPLY & TOOL, INC.

Name: | STANLEY SUPPLY & TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1985 (40 years ago) |
Entity Number: | 991816 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 SO SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 SO SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
GREGG HAGGERTY | Chief Executive Officer | 20 HORSE HOLLOW RD, LATTINGTOWN, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-18 | 2003-04-02 | Address | 277 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-05-18 | 2003-04-02 | Address | 277 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1999-05-18 | Address | 525 ROUTE 109, FARMINGDALE, NY, 11735, 1518, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2003-04-02 | Address | 161 STILLWELL LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030402002584 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010419002664 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990518002437 | 1999-05-18 | BIENNIAL STATEMENT | 1999-04-01 |
970507002333 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
950418002342 | 1995-04-18 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State