TINKERTOWN, INC.

Name: | TINKERTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1986 (39 years ago) |
Entity Number: | 1059480 |
ZIP code: | 14803 |
County: | Allegany |
Place of Formation: | New York |
Address: | 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, United States, 14803 |
Principal Address: | 1 CRESCENT PLACE, ALMOND, NY, United States, 14804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS T CORKEY | Chief Executive Officer | 1 CRESCENT PLACE, ALMOND, NY, United States, 14804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, United States, 14803 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2015-03-04 | Address | 833 ROUTE 244, ALFRED STATION, NY, 14803, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2002-01-31 | Address | 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, 14803, 9764, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2015-03-04 | Address | 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, 14803, 9764, USA (Type of address: Principal Executive Office) |
1986-02-21 | 1993-04-13 | Address | 72 SAYLES ST., ALFRED, NY, 14802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304002001 | 2015-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-02-01 |
140423002415 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120320002254 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100226002483 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080205002491 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State