Search icon

SID TOOL CO., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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