Search icon

T N T INDUSTRIES, INC.

Company Details

Name: T N T INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335607
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 180-02 137TH AVENUE, QUEENS, NY, United States, 11434
Principal Address: 180-02 137TH AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA JABBOUR Chief Executive Officer 180-02 137TH AVENUE, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
VICTORIA PANNELL DOS Process Agent 180-02 137TH AVENUE, QUEENS, NY, United States, 11434

History

Start date End date Type Value
2013-07-12 2021-04-02 Address 180-02 137TH AVENUE, QUEENS, NY, 11434, USA (Type of address: Service of Process)
2010-01-15 2021-04-02 Address 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2010-01-15 2013-07-12 Address 213-19 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1993-06-04 2010-01-15 Address 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-04 2010-01-15 Address 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1989-03-17 2010-01-15 Address 147-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060930 2021-04-02 BIENNIAL STATEMENT 2021-03-01
130712000221 2013-07-12 CERTIFICATE OF AMENDMENT 2013-07-12
130426006092 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110323002735 2011-03-23 BIENNIAL STATEMENT 2011-03-01
100115002159 2010-01-15 BIENNIAL STATEMENT 2009-03-01
930604002028 1993-06-04 BIENNIAL STATEMENT 1993-03-01
B754512-4 1989-03-17 CERTIFICATE OF INCORPORATION 1989-03-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State