Search icon

T.P. GLASS AND MIRROR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.P. GLASS AND MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733230
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 46 SATTERIE AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 SATTERIE AVE, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
TERRANCE P. O'NEILL Chief Executive Officer 46 SATTERIE AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2003-05-28 2005-08-26 Address 26-28 W JAMAICA AVE, VALLEY STREAM, NY, 11580, 6202, USA (Type of address: Service of Process)
2003-05-28 2005-08-26 Address 26-28 W JAMAICA AVE, VALLEY STREAM, NY, 11580, 6202, USA (Type of address: Principal Executive Office)
2003-05-28 2005-08-26 Address 26-28 W JAMAICA AVE, VALLEY STREAM, NY, 11580, 6202, USA (Type of address: Chief Executive Officer)
1999-08-10 2003-05-28 Address 28 W JAMAICA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-08-10 2003-05-28 Address 34 MEADOW BROOK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111118002354 2011-11-18 BIENNIAL STATEMENT 2011-06-01
090714002447 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070626002307 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050826002084 2005-08-26 BIENNIAL STATEMENT 2005-06-01
030528002661 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State