TOTAL ACCESS CONTRACTING CORP.

Name: | TOTAL ACCESS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1991 (34 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 1546732 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 28 MIDWAY AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Address: | 28 MIDWAY AVE, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 MIDWAY AVE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
JAMES N MORISCO | Chief Executive Officer | 28 MIDWAY AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 2023-08-22 | Address | 28 MIDWAY AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1992-11-25 | 2023-08-22 | Address | 28 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Chief Executive Officer) |
1991-05-09 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-05-09 | 1997-05-20 | Address | 28 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822000098 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
130514006006 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
120203000458 | 2012-02-03 | CERTIFICATE OF AMENDMENT | 2012-02-03 |
110513002089 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090505002334 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State