TRUMANSBURG TELEPHONE COMPANY, INC.

Name: | TRUMANSBURG TELEPHONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1906 (120 years ago) |
Entity Number: | 17411 |
ZIP code: | 10168 |
County: | Ontario |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168 |
Principal Address: | 75 MAIN STREET, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 0
Share Par Value 650000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD CLARK | Chief Executive Officer | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, United States, 04260 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.5 |
2024-04-10 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.5 |
2024-04-10 | 2024-04-10 | Address | 75 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 7890 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410001167 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
231026000459 | 2023-10-26 | BIENNIAL STATEMENT | 2022-02-01 |
211115002234 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
210331000384 | 2021-03-31 | CERTIFICATE OF MERGER | 2021-03-31 |
170425000145 | 2017-04-25 | CERTIFICATE OF AMENDMENT | 2017-04-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State