Search icon

T.G. ELLIOTT ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.G. ELLIOTT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1990 (35 years ago)
Date of dissolution: 04 Jun 2018
Entity Number: 1436558
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: BOX 733, PEARL RIVER, NY, United States, 10965
Principal Address: BOX 733 84 OLD PASCACK RD, PEARL RIVER, NY, United States, 10965

Contact Details

Phone +1 845-735-7257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 733, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
LISA ELLIOTT Chief Executive Officer BOX 733, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
0885856
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133596221
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2019435-DCA Inactive Business 2015-03-12 2017-02-28

History

Start date End date Type Value
2002-04-16 2004-04-16 Address BOX 733, 84 OLD PASCACK RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1992-12-10 2002-04-16 Address BOX 733 84 OLD PASCACK RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1992-12-10 2004-04-16 Address BOX 733 84 OLD PASCACK RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1990-04-04 1992-12-10 Address 84 OLD PASACK ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604000150 2018-06-04 CERTIFICATE OF DISSOLUTION 2018-06-04
140408006334 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120402002714 2012-04-02 BIENNIAL STATEMENT 2012-04-01
100416003285 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080414002652 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2013362 FINGERPRINT INVOICED 2015-03-10 75 Fingerprint Fee
2013325 LICENSE INVOICED 2015-03-10 100 Home Improvement Contractor License Fee
2013346 TRUSTFUNDHIC INVOICED 2015-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2013354 FINGERPRINT INVOICED 2015-03-10 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State