Search icon

THE T AND G MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE T AND G MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1990 (35 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 1475237
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1493 CLYDE STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 7 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CONKLIN Chief Executive Officer PO BOX 32, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
DAVID CONKLIN DOS Process Agent 1493 CLYDE STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2020-09-11 2024-04-30 Address 1493 CLYDE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-09-16 2020-09-11 Address 1493 CLYDE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2010-09-13 2024-04-30 Address PO BOX 32, JAMESTOWN, NY, 14702, 0032, USA (Type of address: Chief Executive Officer)
2010-09-13 2016-09-16 Address PO BOX 32, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)
2006-09-11 2010-09-13 Address PO BOX 32, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022584 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
200911060255 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180904009200 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160916006052 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140902007014 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State