Name: | TITANIC UNDERGROUND CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1988 (37 years ago) |
Entity Number: | 1244540 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 401 NEW HURLEY RD, WALLKILL, NY, United States, 12589 |
Principal Address: | 401 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. TODD DIPPEL | Chief Executive Officer | 401 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
H. TODD DIPPEL | DOS Process Agent | 401 NEW HURLEY RD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-29 | 2024-02-29 | Address | 401 NEW HURLEY ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003276 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
200417060114 | 2020-04-17 | BIENNIAL STATEMENT | 2018-03-01 |
010723000052 | 2001-07-23 | CERTIFICATE OF AMENDMENT | 2001-07-23 |
930812002212 | 1993-08-12 | BIENNIAL STATEMENT | 1993-03-01 |
B615750-3 | 1988-03-17 | CERTIFICATE OF INCORPORATION | 1988-03-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State