Name: | T.P. MARINE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1882100 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1435 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1435 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THOMAS PAUL | Chief Executive Officer | 5 MILDEN AVE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-19 | 2007-06-27 | Address | 50 SHERADEN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2007-06-27 | Address | 50 SHERADEN AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1995-01-05 | 2007-06-27 | Address | 50 SHERADEN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220002498 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110325002250 | 2011-03-25 | BIENNIAL STATEMENT | 2011-01-01 |
090316002034 | 2009-03-16 | BIENNIAL STATEMENT | 2009-01-01 |
070627002269 | 2007-06-27 | BIENNIAL STATEMENT | 2007-01-01 |
050214002575 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State