T.P.D. INDUSTRIES CORP.

Name: | T.P.D. INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1992 (33 years ago) |
Entity Number: | 1611279 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CARLTON ROAD, MONSEY, NY, United States, 10952 |
Principal Address: | 4 EXECUTIVE BLVD, STE 205, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH GABLE | Agent | 40 CARLTON ROAD, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CARLTON ROAD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
RALPH GABLE | Chief Executive Officer | 4 EXECUTIVE BLVD, STE 205, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2018-02-05 | Address | 4 EXECUTIVE BLVD, STE 205, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1994-03-08 | 2006-03-08 | Address | 40 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2006-03-08 | Address | 40 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1992-02-07 | 2006-03-08 | Address | 1914 EAST 13TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180205000392 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
080219002916 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060308003172 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040304002591 | 2004-03-04 | BIENNIAL STATEMENT | 2004-02-01 |
020213002819 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State