TYCOM RECYCLING INC.

Name: | TYCOM RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914093 |
ZIP code: | 14615 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 5875 N BYRON ROAD, BYRON, NY, United States, 14422 |
Address: | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P YASKULSKI | Chief Executive Officer | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
THOMAS P YASKULSKI | DOS Process Agent | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043196 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240821001921 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210401061279 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190417060325 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170411006324 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State