TBS CONTRACTING LTD.

Name: | TBS CONTRACTING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896523 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1236, CENTER MORICHES, NY, United States, 11934 |
Principal Address: | 103 OVERLOOK DRIVE, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1236, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
ROBERT NANKENIS | Chief Executive Officer | PO BOX 1236, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2011-03-25 | Address | 151 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-03-25 | Address | 151 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2009-02-13 | Address | 151 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
2003-02-11 | 2011-03-25 | Address | 151 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2003-02-11 | 2009-02-13 | Address | 151 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002315 | 2011-03-25 | BIENNIAL STATEMENT | 2011-02-01 |
090213002040 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070213002676 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050311002266 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030211002173 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State