DAVID H. TOMPKINS AND SONS, INC.

Name: | DAVID H. TOMPKINS AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1965 (61 years ago) |
Entity Number: | 183011 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 DRILLERS LANE, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES TOMPKINS | Chief Executive Officer | 121 BRACKEN RD, PRESIDENT, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
DAVID H. TOMPKIS & SONS INC. | DOS Process Agent | 1 DRILLERS LANE, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 121 BRACKEN RD, PRESIDENT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 121 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2025-06-11 | Address | 1 DRILLERS LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1997-03-27 | 2025-06-11 | Address | 121 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1997-03-27 | Address | 193 BENEDICT ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611002996 | 2025-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-04 |
210728002697 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
170103007781 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007035 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130114006326 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State