Search icon

TUMMINELLO & SONS, INC.

Company Details

Name: TUMMINELLO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1968 (56 years ago)
Date of dissolution: 04 Dec 2000
Entity Number: 171909
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4075 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TUMMINELLO Chief Executive Officer 4075 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4075 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1992-12-11 1994-01-04 Address 4075 HYLAND BLV., STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1992-12-11 1994-01-04 Address 29 ELMWOOD AVEV., STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1968-12-24 1994-01-04 Address 4075 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001204000776 2000-12-04 CERTIFICATE OF DISSOLUTION 2000-12-04
991005000271 1999-10-05 ANNULMENT OF DISSOLUTION 1999-10-05
DP-1204036 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940104002466 1994-01-04 BIENNIAL STATEMENT 1993-12-01
921211002192 1992-12-11 BIENNIAL STATEMENT 1992-12-01
C183462-2 1991-12-09 ASSUMED NAME CORP INITIAL FILING 1991-12-09
731485-3 1969-01-23 CERTIFICATE OF AMENDMENT 1969-01-23
724887-4 1968-12-24 CERTIFICATE OF INCORPORATION 1968-12-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State