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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 GRAYSTONE DRIVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
LAURA ABEL NAWROCKI | Chief Executive Officer | 95 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
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) |
1965-09-23 | 1993-08-25 | Address | 95 VERDI ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1955-08-19 | 1965-09-23 | Address | 31 DENTON AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1955-08-19 | 2008-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
110810003453 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090728002272 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
080509000533 | 2008-05-09 | CERTIFICATE OF AMENDMENT | 2008-05-09 |
070809003440 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
060110003193 | 2006-01-10 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State