Name: | TWIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1987 (38 years ago) |
Entity Number: | 1177744 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5310 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 5310 RIDGE RD W, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY COLLICHIO | Chief Executive Officer | 5310 RIDGE RD W, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5310 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 5310 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2023-11-01 | Address | 5310 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1987-07-06 | 2023-11-01 | Address | 5310 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1987-06-09 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-06-09 | 1987-07-06 | Address | 5310 RIDGE ROAD WEST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034389 | 2023-11-01 | BIENNIAL STATEMENT | 2023-06-01 |
130619002087 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110622002822 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090527002560 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070615002557 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State