Name: | STUART DEAN CO, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2015 (10 years ago) |
Organization Date: | 15 Mar 1932 (93 years ago) |
Authority Date: | 28 Aug 2015 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Branch of: | STUART DEAN CO, Inc., NEW YORK (Company Number 42300) |
Organization Number: | 0930868 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 43-50 10 ST, LONG ISLAND CITY, NY 11101 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Tim Shea | Director |
Cathleen Nikas | Director |
Christopher Degan | Director |
Scott Halstead | Director |
Kristen Schorp | Director |
Adriene Bailey | Director |
Margaret Cullen | Director |
Scott Day | Director |
Thomas Brown | Director |
Name | Role |
---|---|
ROBERT T COOK | Authorized Rep |
Name | Role |
---|---|
MICHAEL ZAPF | Officer |
Name | Role |
---|---|
JAMES W DEGAN | President |
Chris Hughes | President |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
Peter Kaouris | Treasurer |
Name | Status | Expiration Date |
---|---|---|
STUART DEAN CO | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Replacement Cert of Auth | 2023-06-30 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Revocation of Certificate of Authority | 2022-10-04 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2021-07-13 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State