Search icon

STILLMAN NORTHERN CORPORATION

Print

Details

Entity Number 1976721

Status Inactive

NameSTILLMAN NORTHERN CORPORATION

CountyOnondaga

Date of registration 28 Nov 1995 (29 years ago)

Date of dissolution 11 Mar 2014

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 504, EAST SYRACUSE, NY, United States, 13057

Address ZIP code 13057

Principal Address 6733 MYERS ROAD, E SYRACUSE, NY, United States, 13057

Principal Address ZIP code 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

STILLMAN NORTHERN CORPORATION 401(K) PROFIT SHARING PLAN & TRUST

2010

161493452

2011-11-18

STILLMAN NORTHERN CORPORATION

10

View Page

Three-digit plan number (PN)001
Effective date of plan2007-09-01
Business code541990
Sponsor’s telephone number3153821618
Plan sponsor’s addressPO BOX 401, EAST SYRACUSE, NY, 130570401

Plan administrator’s name and address

Administrator’s EIN161493452
Plan administrator’s nameSTILLMAN NORTHERN CORPORATION
Plan administrator’s addressPO BOX 401, EAST SYRACUSE, NY, 130570401
Administrator’s telephone number3153821618

Signature of

RolePlan administrator
Date2011-11-18
Name of individual signingJEFFREY MEYER

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 504, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address

JEFFREY MEYER

Chief Executive Officer

PO BOX 504, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value

1997-11-04

2011-12-06

Address

6733 MYERS ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

1997-11-04

2011-12-06

Address

6733 MYERS ROAD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

1995-11-28

1997-11-04

Address

9 CRICKET LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140311000599

2014-03-11

CERTIFICATE OF DISSOLUTION

2014-03-11

111206002733

2011-12-06

BIENNIAL STATEMENT

2011-11-01

091104002544

2009-11-04

BIENNIAL STATEMENT

2009-11-01

071116002059

2007-11-16

BIENNIAL STATEMENT

2007-11-01

051219002151

2005-12-19

BIENNIAL STATEMENT

2005-11-01

031027002541

2003-10-27

BIENNIAL STATEMENT

2003-11-01

011031002106

2001-10-31

BIENNIAL STATEMENT

2001-11-01

991206002068

1999-12-06

BIENNIAL STATEMENT

1999-11-01

971104002479

1997-11-04

BIENNIAL STATEMENT

1997-11-01

951128000073

1995-11-28

CERTIFICATE OF INCORPORATION

1995-11-28

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts