Name: | T.J. MADISON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150070 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THOMAS J MADISON SR | Chief Executive Officer | 57 FRANKLIN AVE, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 2001-02-09 | Address | 16 DICKINSON AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2001-02-09 | Address | 1017 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1993-04-26 | 2003-02-27 | Address | P.O. BOX 394, CHENANGO BRIDGE, NY, 13745, USA (Type of address: Service of Process) |
1987-03-05 | 1993-04-26 | Address | 16 DICKINSON AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320006366 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110331002860 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090312002787 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070328002710 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050505002672 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State