Name: | TOMVIN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921240 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
THOMAS HAYES | Chief Executive Officer | VINCENT GIANNANTONIO, 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 1997-05-28 | Address | 322 COTTAGE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050622002168 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030527002039 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010508002048 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990610002319 | 1999-06-10 | BIENNIAL STATEMENT | 1999-05-01 |
970528002760 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
950511000375 | 1995-05-11 | CERTIFICATE OF INCORPORATION | 1995-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305191066 | 0213600 | 2002-03-11 | 87 NORTH CLINTON AVENUE, ROCHESTER, NY, 14614 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 2002-03-22 |
Abatement Due Date | 2002-03-11 |
Current Penalty | 382.0 |
Initial Penalty | 382.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State