Search icon

THE TUPMAN THURLOW CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE TUPMAN THURLOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1915 (110 years ago)
Date of dissolution: 25 Feb 2009
Entity Number: 11870
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808
Principal Address: 1 OLD MILL LN, SIMSBURY, CT, United States, 06070

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY PODELL Chief Executive Officer 1 OLD MILL LN, SIMSBURY, CT, United States, 06070

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

Links between entities

Type:
Headquarter of
Company Number:
F08000003108
State:
FLORIDA

History

Start date End date Type Value
2001-09-19 2007-09-24 Address 1 OLD MILL LN, SIMSBURY, CT, 06070, 1931, USA (Type of address: Chief Executive Officer)
1998-07-28 2007-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-07-18 2001-09-19 Address 40 TOWER LANE, AVON, CT, 06001, 4222, USA (Type of address: Chief Executive Officer)
1997-07-18 2001-09-19 Address 40 TOWER LANE, AVON, CT, 06001, 4222, USA (Type of address: Principal Executive Office)
1995-09-18 1998-07-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090225000650 2009-02-25 CERTIFICATE OF MERGER 2009-02-25
070924002470 2007-09-24 BIENNIAL STATEMENT 2007-08-01
030811002448 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010919002478 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990913002006 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State