Search icon

TOM-COR DEVELOPMENT INC.

Company Details

Name: TOM-COR DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1989 (36 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 1328278
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2846 WELLINGTON AVENUE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TOMMASONE Chief Executive Officer 1701 CAMBRIDGE MANOR DRIVE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
TOM-COR DEVELOPMENT INC. DOS Process Agent 2846 WELLINGTON AVENUE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2019-10-15 2021-06-29 Address 1701 CAMBRIDGE MANOR DRIVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2017-02-22 2021-06-29 Address 2846 WELLINGTON AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2017-02-22 2019-10-15 Address 2846 WELLINGTON AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2007-02-26 2017-02-22 Address 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2001-05-03 2007-02-26 Address 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210629000483 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
191015060263 2019-10-15 BIENNIAL STATEMENT 2019-02-01
170222006262 2017-02-22 BIENNIAL STATEMENT 2017-02-01
130222002301 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110210002560 2011-02-10 BIENNIAL STATEMENT 2011-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State