Search icon

TELE-PIPE SERVICE, INC.

Company Details

Name: TELE-PIPE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1225096
ZIP code: 12553
County: Westchester
Place of Formation: New York
Address: 19 OXFORD RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 OXFORD RD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
FRED A. COOK Chief Executive Officer 19 OXFORD ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1994-03-08 2001-12-19 Address P.O. BOX 4468, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-03-10 1994-03-08 Address 109 ALBANY POST RD, POB 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-01-29 Address 109 ALBANY POST RD, POB 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Principal Executive Office)
1993-03-10 1994-03-08 Address 109 ALBANY POST RD, POB 71, MONTROSE, NY, 10548, 0071, USA (Type of address: Service of Process)
1988-01-06 1993-03-10 Address PO BOX 71, 109 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217002729 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040122002624 2004-01-22 BIENNIAL STATEMENT 2004-01-01
011219002778 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000309002276 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980129002603 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940308002167 1994-03-08 BIENNIAL STATEMENT 1994-01-01
930310002244 1993-03-10 BIENNIAL STATEMENT 1993-01-01
B587434-3 1988-01-06 CERTIFICATE OF INCORPORATION 1988-01-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State