Name: | TLD AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1966 (59 years ago) |
Entity Number: | 194514 |
ZIP code: | 06095 |
County: | Nassau |
Place of Formation: | New York |
Address: | 812 BLOOMFIELD AVENUE, WINDSOR, CT, United States, 06095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TLD AMERICA CORPORATION | DOS Process Agent | 812 BLOOMFIELD AVENUE, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
MATTHEW CHAFFIN | Chief Executive Officer | 770 BLOOMFIELD AVE, WINDSOR, CT, United States, 06095 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 805 BLOOMFIELD AVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 770 BLOOMFIELD AVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003980 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
220526001469 | 2022-05-26 | BIENNIAL STATEMENT | 2022-01-01 |
201112060445 | 2020-11-12 | BIENNIAL STATEMENT | 2020-01-01 |
190426060050 | 2019-04-26 | BIENNIAL STATEMENT | 2018-01-01 |
170525006220 | 2017-05-25 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State