Search icon

TOPAT EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPAT EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1963 (62 years ago)
Date of dissolution: 24 Sep 1999
Entity Number: 157272
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATSY J. FIATO Chief Executive Officer 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
PATSY J. FIATO DOS Process Agent 100 PETERSON DRIVE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1963-05-24 1995-03-28 Address 116 DREXLER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990924000138 1999-09-24 CERTIFICATE OF DISSOLUTION 1999-09-24
970711002427 1997-07-11 BIENNIAL STATEMENT 1997-05-01
950328002272 1995-03-28 BIENNIAL STATEMENT 1993-05-01
C173599-2 1991-01-29 ASSUMED NAME CORP INITIAL FILING 1991-01-29
381870 1963-05-24 CERTIFICATE OF INCORPORATION 1963-05-24

Mines

Mine Information

Mine Name:
Perry Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Topat Equipment Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Fiato Patsy J
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Topat Equipment Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State