M. W. TATICH & SON, INC.

Name: | M. W. TATICH & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1990 (35 years ago) |
Entity Number: | 1487343 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 43 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M TATICH | Chief Executive Officer | 43 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 DOWNS AVENUE, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 43 DOWNS AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2025-01-31 | Address | 43 DOWNS AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2025-01-31 | Address | 43 DOWNS AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1998-11-02 | 2010-11-15 | Address | 43 DOWNS AVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2010-11-15 | Address | 43 DOWNS AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001870 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
141120006490 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
101115002529 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081023002649 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061026003254 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State