Search icon

TOM JAMES CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM JAMES CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1989 (36 years ago)
Date of dissolution: 24 Apr 2000
Entity Number: 1332493
ZIP code: 96708
County: Erie
Place of Formation: New York
Address: ATTN PRESIDENT, 6646 CHESTNUT RIDGE RD, ORCHARD PARK, HI, United States, 96708
Principal Address: 1299 KAUHIKOA RD, HAIKU, HI, United States, 96708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C JAMES Chief Executive Officer 1299 KAUHIKOA RD, HAIKU, HI, United States, 96708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 6646 CHESTNUT RIDGE RD, ORCHARD PARK, HI, United States, 96708

History

Start date End date Type Value
1997-12-08 1999-03-26 Address 800 EAST KUIAHA RD, HAIKU, HI, 96708, USA (Type of address: Chief Executive Officer)
1997-12-08 1999-03-26 Address 800 EAST KUIAHA RD, HAIKU, HI, 96708, USA (Type of address: Principal Executive Office)
1997-12-08 1999-03-26 Address ATTN PRESIDENT, 6646 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1991-11-04 1997-12-08 Address 6646 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1989-03-08 1991-11-04 Address 6654 CHESTNUT RIDGE ROAD, ORCHARD PARK, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000424000601 2000-04-24 CERTIFICATE OF DISSOLUTION 2000-04-24
990326002118 1999-03-26 BIENNIAL STATEMENT 1999-03-01
971208002164 1997-12-08 BIENNIAL STATEMENT 1997-03-01
911104000340 1991-11-04 CERTIFICATE OF CHANGE 1991-11-04
B749945-4 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State