Search icon

TIGER DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIGER DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1992 (33 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 1648005
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6268 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 56 COMSEWOGUE RD STE 1, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6268 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
VINCENT BOVE Chief Executive Officer 56 COMSEWOGUE RD STE 1, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1996-07-31 2004-07-02 Address 16 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1996-07-31 2004-07-02 Address 16 HULSE ROAD, SUITE 200, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1992-06-30 2004-07-02 Address 366 VETERANS MEMORIAL HWY., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080911000692 2008-09-11 CERTIFICATE OF DISSOLUTION 2008-09-11
060524003152 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040702002455 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020531002592 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000612002173 2000-06-12 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-29
Type:
Referral
Address:
1000 CONKLIN STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-29
Type:
Referral
Address:
1000 CONKLIN STREET, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 82, INTERNATIONAL BROTHE
Party Role:
Plaintiff
Party Name:
TIGER DEVELOPMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
TIGER DEVELOPMENT INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
TIGER DEVELOPMENT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State