Entity Name: | SID TOOL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 1993 (32 years ago) |
Branch of: | SID TOOL CO., INC., NEW YORK (Company Number 59732) |
Document Number: | F93000001707 |
FEI/EIN Number |
135526506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Broadhollow Road, Attn: Tax Department, Melville, NY, 11747, US |
Mail Address: | 515 Broadhollow Road, Attn: Tax Department, Melville, NY, 11747, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
GERSHWIND ERIK | President | 515 Broadhollow Road, Melville, NY, 11747 |
Dongre Neal | Secretary | 525 Harbour Place Drive,, Davidson, NC, 28036 |
Mills Ryan | Treasurer | 515 Broadhollow Road, Melville, NY, 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040601 | MSC INDUSTRIAL SUPPLY CO | ACTIVE | 2017-04-14 | 2027-12-31 | - | 515 BROADHOLLOW ROAD SUITE 1000, MELVILLE, NY, 11747 |
G11000017335 | MSC INDUSTRIAL SUPPLY CO. | EXPIRED | 2011-02-15 | 2016-12-31 | - | P.O. BOX 9071, TAX DEPT, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 515 Broadhollow Road, Attn: Tax Department, Suite 1000, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 515 Broadhollow Road, Attn: Tax Department, Suite 1000, Melville, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 1201 HAYES ST., TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State