Search icon

TIOGA BUILDING CO., INC.

Company Details

Name: TIOGA BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1990 (35 years ago)
Date of dissolution: 20 Jan 2016
Entity Number: 1469170
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350

Chief Executive Officer

Name Role Address
JAMES R. WELLS Chief Executive Officer 333 GROS BOULEVARD, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
1993-03-30 1998-07-20 Address RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-07-20 Address RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1993-03-30 1998-07-20 Address RD#1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1990-08-17 1993-03-30 Address 112 SECOND AVENUE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160120000443 2016-01-20 CERTIFICATE OF DISSOLUTION 2016-01-20
141202006660 2014-12-02 BIENNIAL STATEMENT 2014-08-01
121009002297 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100827002196 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080808003073 2008-08-08 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-29
Type:
Referral
Address:
131 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State