Name: | TOCCI BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Apr 2009 |
Entity Number: | 1781096 |
ZIP code: | 01801 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 660 MAIN STREET, WOBURN, MA, United States, 01801 |
Principal Address: | 130 NEW BOSTON ST, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 MAIN STREET, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
JOHN L TOCCI | Chief Executive Officer | 130 NEW BOSTON ST, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-21 | 2009-04-23 | Address | ATTN: JOHN L. TOCCI, 130 NEW BOSTON STREET, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090423000065 | 2009-04-23 | SURRENDER OF AUTHORITY | 2009-04-23 |
971215002252 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
971030000242 | 1997-10-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1997-10-30 |
DP-1356447 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
951219002319 | 1995-12-19 | BIENNIAL STATEMENT | 1995-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State