Sid Tool Co., Inc. Overview
Sid Tool Co., Inc. filed as a Domestic Business Corporation in the State of New York on Friday, September 6, 1946 and is approximately seventy-eight years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Sid Tool Co., Inc.
Network Visualizer
Advertisements
Key People
Who own Sid Tool Co., Inc.
Name | |
---|---|
Erik Gershwind 16 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Secretary
Director
|
John G. Chironna 2 |
Treasurer
|
Neal Dongre |
Secretary
|
Rustom Jilla |
NonTreas
CFO
Chief Financial Officer
|
Steve Armstrong 8 |
NonDir
NonSec
Treasurer
Director
Secretary
Vice President
|
David Sandler 7 |
President
CEO
Director
|
David Sendler |
President
Director
|
Mitchell Jacobson 4 |
CEO
|
Charles Boehlke 1 |
CFO
Director
Vice President
Chief Financial Officer
|
Thomas Eccleston 5 |
Treasurer
Secretary
Vice President
|
Shelley Boxer 5 |
Treasurer
Vice President
|
Christopher Davanzo 2 |
Treasurer
NonTreas
|
Shelly Boxer 2 |
Treasurer
Director
Vice President
|
Jeffrey Kaczka 4 |
Director
Vice President
Chief Executive Officer
Chief Financial Officer
|
James Schroeder 1 |
Senior Vp
|
Ross Anker |
Senior Vp
|
Thomas Cox |
Vice President
|
Showing 8 records out of 17
Companies for Sid Tool Co., Inc.
Sid Tool Co., Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Information Available in Taxpayer's Office |
Active
|
Governing Person
|
Other Companies for Sid Tool Co., Inc.
Sid Tool Co., Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Deco Tool, An Msc Company, LLC |
Active
|
2017 |
2
|
Manager
|
Known Addresses for Sid Tool Co., Inc.
75 Maxess Rd
Melville, NY 11747
2186 Drew St
Clearwater, FL 33765
2810 NW 79th Ave
Miami, FL 33122
6020 N Bailey Ave
Buffalo, NY 14226
405 N French Rd
Buffalo, NY 14228
2730 W 21st St
Erie, PA 16506
9934 N Alpine Rd
Machesney Park, IL 61115
6100 E Stapleton Dr S
Denver, CO 80216
28551 Laura Ct
Elkhart, IN 46517
20 Parkway View Dr
Pittsburgh, PA 15205
Corporate Filings for Sid Tool Co., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000001707 |
Date Filed: | Wednesday, April 7, 1993 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7556906 |
Date Filed: | Wednesday, February 17, 1988 |
Registered Agent | The Prentice-Hall Corp. System, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 01648906 |
Date Filed: | Tuesday, September 19, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C6753-1998 |
Date Filed: | Thursday, March 26, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 59732 |
Date Filed: | Friday, September 6, 1946 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/6/1946 | Name History/Actual | Sid Tool Co., Inc. | |
2/17/1988 | Application For Certificate Of Authority | ||
10/19/1992 | Change Of Registered Agent/Office | ||
2/13/1997 | Assumed Name Certificate | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/26/1998 | Foreign Qualification | ||
9/30/1998 | Annual List | ||
6/2/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
6/30/1999 | Annual List | ||
3/29/2000 | Annual List | ||
3/5/2001 | Annual List | ||
3/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/12/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Annual List | ||
2/25/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/15/2010 | Annual List | ||
3/25/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/24/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/21/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/11/2014 | Annual List | ||
11/10/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
3/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/9/2018 | Annual List | ||
6/13/2018 | Merge In | ||
10/30/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
3/19/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Sid Tool Co., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sid Tool Co., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
75 Maxess Rd Melville, NY 11747
2186 Drew St Clearwater, FL 33765
2810 NW 79th Ave Miami, FL 33122
6020 N Bailey Ave Buffalo, NY 14226
405 N French Rd Buffalo, NY 14228
2730 W 21st St Erie, PA 16506
9934 N Alpine Rd Machesney Park, IL 61115
6100 E Stapleton Dr S Denver, CO 80216
28551 Laura Ct Elkhart, IN 46517
20 Parkway View Dr Pittsburgh, PA 15205
These addresses are known to be associated with Sid Tool Co., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records