T. W. G. MACHINE, INC.

Name: | T. W. G. MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1121195 |
ZIP code: | 14471 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 767, HONEOYE, NY, United States, 14471 |
Principal Address: | 42 EAST MAIN STREET, HONEOYE, NY, United States, 14471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 767, HONEOYE, NY, United States, 14471 |
Name | Role | Address |
---|---|---|
THOMAS W. GENDREAU | Chief Executive Officer | P.O. BOX 767, HONEOYE, NY, United States, 14471 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1993-11-18 | Address | 42 EAST MAIN ST., HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1993-11-18 | Address | P.O. BOX 767, HONEOYE, NY, 14471, 0767, USA (Type of address: Service of Process) |
1986-10-23 | 1992-11-03 | Address | P.O. BOX 101, HONEOYE, NY, 14471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616428 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961010002264 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
931118002024 | 1993-11-18 | BIENNIAL STATEMENT | 1993-10-01 |
921103002661 | 1992-11-03 | BIENNIAL STATEMENT | 1992-10-01 |
B415703-2 | 1986-10-23 | CERTIFICATE OF INCORPORATION | 1986-10-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State