Search icon

TUFT MASTER MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUFT MASTER MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2012
Entity Number: 1657187
ZIP code: 13340
County: Oneida
Place of Formation: New York
Address: 133 W MAIN ST, PO BOX 21, FRANKFORT, NY, United States, 13340
Principal Address: 31 HILLSIDE AVENUE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W MAIN ST, PO BOX 21, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
RAYMOND A. QUINN Chief Executive Officer 31 HILLSIDE AVENUE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-07-26 2010-08-11 Address 133 W MAIN ST / PO BOX 21, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1998-09-04 2006-07-26 Address 133 WEST MAIN ST, PO BOX 21, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1993-09-08 1998-09-04 Address 319 NIAGARA STREET, P.O. BOX 4008, UTICA, NY, 13504, 4008, USA (Type of address: Service of Process)
1992-08-06 1993-09-08 Address COMMERCIAL DRIVE, P.O. BOX 86, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924000628 2012-09-24 CERTIFICATE OF DISSOLUTION 2012-09-24
100811002380 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002067 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002322 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040907002302 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State