Search icon

TWIN COUNTIES PRO PRINTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN COUNTIES PRO PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 16 Sep 2019
Entity Number: 1691885
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 526 OLD STAGE RD, SAUGERTIES, NY, United States, 12477
Address: 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L SCOTT Chief Executive Officer 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141757284
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-09 2005-02-18 Address 704 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-02-18 Address 526 OLD STAGE RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1994-03-16 2003-01-09 Address 526 OLD STAGE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1994-03-16 2003-01-09 Address 704 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1994-03-16 2005-02-18 Address 704 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916000641 2019-09-16 CERTIFICATE OF DISSOLUTION 2019-09-16
110210003058 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090108002926 2009-01-08 BIENNIAL STATEMENT 2009-01-01
050218002576 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030109002368 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State