Search icon

TURBINE ENGINE COMPONENTS TECHNOLOGIES - UTICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS FOLSOM Chief Executive Officer 200 ADAMS ST, MANCHESTER, CT, United States, 06042

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State