Name: | T & T INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1987 (38 years ago) |
Entity Number: | 1217479 |
ZIP code: | 01075 |
County: | Albany |
Place of Formation: | New York |
Address: | 650 NEW LUDLOW ROAD, SOUTH HADLEY, MA, United States, 01075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. JOHNSON | DOS Process Agent | 650 NEW LUDLOW ROAD, SOUTH HADLEY, MA, United States, 01075 |
Name | Role | Address |
---|---|---|
WILLIAM E. JOHNSON | Chief Executive Officer | 650 NEW LUDLOW ROAD, SOUTH HADLEY, MA, United States, 01075 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 2020-01-02 | Address | 44 DAVID DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2020-01-02 | Address | 44 DAVID DRIVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2020-01-02 | Address | 44 DAVID DRIVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1987-11-16 | 1995-02-07 | Address | 28 DUDLEY AVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102062490 | 2020-01-02 | BIENNIAL STATEMENT | 2019-11-01 |
131209002113 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111110002550 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091203002521 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071203002740 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State