TURBINE ENGINE COMPONENTS TECHNOLOGIES - UTICA CORPORATION

Name: | TURBINE ENGINE COMPONENTS TECHNOLOGIES - UTICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132495 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8273 Halsey Rd, Whitesboro, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS FOLSOM | Chief Executive Officer | 200 ADAMS ST, MANCHESTER, CT, United States, 06042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1211 OLD ALBANY ROAD, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 200 ADAMS STREET, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 200 ADAMS ST, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-12-02 | Address | 1211 OLD ALBANY ROAD, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 200 ADAMS STREET, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000160 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240801042519 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
170111002004 | 2017-01-11 | BIENNIAL STATEMENT | 2016-12-01 |
140307000383 | 2014-03-07 | CERTIFICATE OF CHANGE | 2014-03-07 |
101222002310 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State