TC TECHNOLOGIES, INC.

Name: | TC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327523 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 977 MILITARY RD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HERMANN | Chief Executive Officer | 977 MILITARY RD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
RICHARD HERMANN | DOS Process Agent | 977 MILITARY RD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-24 | 1999-03-02 | Address | 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1994-05-24 | 1999-03-02 | Address | 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 1999-03-02 | Address | 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1993-06-02 | 1994-05-24 | Address | 62 STILLWELL AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1994-05-24 | Address | 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225002723 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090127002793 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070220002019 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050505002495 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030213002635 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State