Search icon

TLR ENTERPRISES, INC.

Company Details

Name: TLR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1955 (70 years ago)
Entity Number: 104550
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 38 GRAYSTONE DRIVE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 95 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 GRAYSTONE DRIVE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
LAURA ABEL NAWROCKI Chief Executive Officer 95 VERDI STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2020-07-23 2020-11-12 Address 95 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-08-09 2011-08-10 Address 95 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-08-25 2020-07-23 Address 95 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-08-25 2007-08-09 Address 95 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-08-25 2011-08-10 Address 95 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112000473 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
201015000508 2020-10-15 CERTIFICATE OF AMENDMENT 2020-10-15
200723060134 2020-07-23 BIENNIAL STATEMENT 2019-08-01
150803008110 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006319 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State