Name: | T.A.G.F. HOLDINGS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1991 (34 years ago) |
Entity Number: | 1584566 |
ZIP code: | 14826 |
County: | Steuben |
Place of Formation: | New York |
Address: | 3324 Rheam Road, Cohocton, NY, United States, 14826 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH RIZZIERI | DOS Process Agent | 3324 Rheam Road, Cohocton, NY, United States, 14826 |
Name | Role | Address |
---|---|---|
RICH RIZZIERI | Chief Executive Officer | 3324 RHEAM ROAD, COHOCTON, NY, United States, 14826 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | 2 WILCOX ST, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-01 | Address | 3324 RHEAM ROAD, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-10-01 | Address | 2 WILCOX STREET, COHOCTON, NY, 14826, USA (Type of address: Service of Process) |
2013-10-11 | 2023-10-01 | Address | 2 WILCOX ST, COHOCTON, NY, 14826, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2017-10-03 | Address | 11 WHEELER ST, COHOCTON, NY, 14826, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000108 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211217000970 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
171003007058 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170217006056 | 2017-02-17 | BIENNIAL STATEMENT | 2015-10-01 |
131011006157 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State