Search icon

L. & J.G. STICKLEY, INCORPORATED

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: L. & J.G. STICKLEY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1999
Branch of: L. & J.G. STICKLEY, INCORPORATED, NEW YORK (Company Number 25347)
Business ALEI: 0624721
Annual report due: 01 Jul 2025
Business address: ONE STICKLEY DRIVE, MANLIUS, NY, 13104, United States
Mailing address: P.O. BOX 480, MANLIUS, NY, United States, 13104
Place of Formation: NEW YORK
E-Mail: chuck.petty@stickley.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
AMINY I. AUDI Officer ONE STICKLEY DR., P.O. BOX 480, MANLIUS, NY, 13104, United States 5183 BRIDLE PATH DR., FAYETTEVILLE, NY, 13066, United States
EDWARD J. AUDI Officer ONE STICKLEY DR., P.O. BOX 480, MANLIUS, NY, 13104, United States 510 MANLIUS RD N, MANLIUS, NY, 13066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354749 2024-06-17 - Annual Report Annual Report -
BF-0011153315 2023-06-01 - Annual Report Annual Report -
BF-0010323118 2022-06-01 - Annual Report Annual Report 2022
BF-0010475464 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009761945 2021-07-15 - Annual Report Annual Report -
0006950995 2020-07-22 - Annual Report Annual Report 2020
0006950918 2020-07-22 - Change of Email Address Business Email Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006597905 2019-07-16 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003430187 Active OFS 2021-03-12 2024-09-03 AMENDMENT

Parties

Name THIS OLD HOUSE VENTURES, LLC
Role Debtor
Name L. & J.G. STICKLEY, INCORPORATED
Role Secured Party
0003327590 Active OFS 2019-09-03 2024-09-03 ORIG FIN STMT

Parties

Name THIS OLD HOUSE VENTURES, LLC
Role Debtor
Name L. & J.G. STICKLEY, INCORPORATED
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information