Name: | TASTEE BAIT & TACKLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1985 (40 years ago) |
Entity Number: | 1036150 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3035 EMMONS AVE., BROOKLYN, NY, United States, 11235 |
Address: | 425 BROADHOLLOW RD, STE 329, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM GIORDANO | Chief Executive Officer | 214 BENEDICT AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
BARBARA FRANCO CPA P.C. | DOS Process Agent | 425 BROADHOLLOW RD, STE 329, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2013-10-15 | Address | 214 BENEDICT AVE, STATEN ISLAND, NY, 11314, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2017-10-04 | Address | 3601 HEMPSTEAD TPKE, STE 502, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2006-01-03 | 2007-10-18 | Address | 214 BENEDIT AVE, STATEN ISLAND, NY, 11314, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2006-01-03 | Address | 77 HEWITT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1993-11-29 | Address | 3128 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060120 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006483 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151006006002 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131015006215 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111017002452 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State