Search icon

TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 17 Jun 2010
Entity Number: 1783893
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM R. SAWYER DOS Process Agent C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
WILLIAM R. SAWYER, PH.D Chief Executive Officer C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, United States, 13152

Links between entities

Type:
Headquarter of
Company Number:
F04000006897
State:
FLORIDA

History

Start date End date Type Value
2006-01-30 2008-01-25 Address C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2006-01-30 2008-01-25 Address C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2000-02-04 2008-01-25 Address C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-02-04 2006-01-30 Address C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2000-02-04 2006-01-30 Address C/O TCAS, INC., 2155 SINGING WOODS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100617000420 2010-06-17 CERTIFICATE OF DISSOLUTION 2010-06-17
100503002272 2010-05-03 BIENNIAL STATEMENT 2010-01-01
080125002798 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060130003179 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040114002351 2004-01-14 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State