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
Name | Role | Address |
---|---|---|
JOHN TUMMINELLO | Chief Executive Officer | 4075 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4075 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308 |
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) |
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