Name: | T.Z. BUTLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1995 (30 years ago) |
Entity Number: | 1964211 |
ZIP code: | 10598 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1661 FRONST ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598 |
Contact Details
Phone +1 914-302-2452
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G FURER | Chief Executive Officer | 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6Z6JO-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-04-26 | 2026-04-30 | 1661 Front Street, Suite 4, Yorktown Heights, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2011-10-14 | Address | 1661 FRONT ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Service of Process) |
2009-10-26 | 2011-10-14 | Address | 1661 FRONT ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2011-10-14 | Address | 1661 FRONST ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2009-10-26 | Address | 2654 AMAWALK RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2009-10-26 | Address | 2654 AMAWALK RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003007207 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131015006008 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111014002821 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091026002350 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071024002106 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State