Search icon

TURBINE SPECIALTIES, INC.

Company Details

Name: TURBINE SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1995 (30 years ago)
Date of dissolution: 12 Apr 2005
Entity Number: 1952988
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MITOLA DOS Process Agent 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ANTHONY MITOLA Chief Executive Officer 1 JULIANS WAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1997-08-15 2003-08-15 Address 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-08-15 2003-08-15 Address 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-08-15 2003-08-15 Address 3 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-08-31 1997-08-15 Address 636 PLANK ROAD, SUITE 102, P.O. BOX 1257, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050412000387 2005-04-12 CERTIFICATE OF DISSOLUTION 2005-04-12
030815002245 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010730002482 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990824002374 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970815002463 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950831000513 1995-08-31 CERTIFICATE OF INCORPORATION 1995-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State