Search icon

TASCO HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASCO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1959 (66 years ago)
Entity Number: 123706
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 177 garden drive, BOZEMAN, MT, United States, 59718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TASCO HOLDINGS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW KEEGAN Chief Executive Officer 1 VISTA WAY, ANOKA, MN, United States, 55303

Central Index Key

CIK number:
0001681202
Phone:
8014473000

Latest Filings

Form type:
424B3
File number:
333-213083-15
Filing date:
2016-08-30
File:
Form type:
EFFECT
File number:
333-213083-15
Filing date:
2016-08-26
File:
Form type:
S-4/A
File number:
333-213083-15
Filing date:
2016-08-25
File:
Form type:
UPLOAD
Filing date:
2016-08-22
File:
Form type:
S-4
File number:
333-213083-15
Filing date:
2016-08-11
File:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 9200 CODY, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-01 2024-09-27 Address 9200 CODY, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250703000384 2025-07-02 CERTIFICATE OF MERGER 2025-07-02
240927000056 2024-09-19 AMENDMENT TO BIENNIAL STATEMENT 2024-09-19
231101036581 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211110000752 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191104062717 2019-11-04 BIENNIAL STATEMENT 2019-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State