STANLEY MECHANICS TOOLS, INC.

Name: | STANLEY MECHANICS TOOLS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Oct 1994 (31 years ago) |
Business ID: | 620607 |
State of Incorporation: | OHIO |
Principal Office Address: | 4635 HILTON CORPORATE DRCOLUMBUS, OH 43232-940 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
R ALAN HUNTER | Director | 1000 STANLEY DR, NEW BRITAIN, CT 6053 |
JOHN C COREY | Director | 12827 VALLEY BRANCH LN, DALLAS, TX 75234 |
STEPHEN S WEDDLE | Director | 1000 STANLEY DR, NEW BRITAIN, CT 6053 |
WILLIAM L AXLINE | Director | SOUTH FAYETTE ST, WASHINGTON CRT HOUSE, OH 43160 |
Name | Role | Address |
---|---|---|
JOHN C COREY | President | 12827 VALLEY BRANCH LN, DALLAS, TX 75234 |
Name | Role | Address |
---|---|---|
CRAIG A DOUGLAS | Treasurer | 1000 STANLEY DR, NEW BRITAIN, CT 6053 |
Name | Role | Address |
---|---|---|
STEPHEN S WEDDLE | Secretary | 1000 STANLEY DR, NEW BRITAIN, CT 6053 |
Name | Role | Address |
---|---|---|
THERESA F YERKES | Vice President | 1000 STANLEY DR, NEW BRITAIN, CT 6053 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-26 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-05-05 | Amendment |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-04-21 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
This company hasn't received any reviews.
Date of last update: 24 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website