TSS FOAM INDUSTRIES CORPORATION

Name: | TSS FOAM INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1994 (32 years ago) |
Entity Number: | 1795162 |
ZIP code: | 14423 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, Caledonia, NY, United States, 14423 |
Address: | 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL DILIBERTO | DOS Process Agent | 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
SAMUEL DILIBERTO | Chief Executive Officer | 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 2005-01-27 | Address | 2770 W MAIN ST, CALEDONIA, NY, 14423, 0119, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 2005-01-27 | Address | 2770 W MAIN ST, COLEDONIA, NY, 14423, 0119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220512002147 | 2022-05-12 | BIENNIAL STATEMENT | 2022-02-01 |
140815002093 | 2014-08-15 | BIENNIAL STATEMENT | 2014-02-01 |
120814003233 | 2012-08-14 | BIENNIAL STATEMENT | 2012-02-01 |
100302002649 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080506002195 | 2008-05-06 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State