Name: | T.S.I. UTILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1996 (29 years ago) |
Date of dissolution: | 11 Jan 2002 |
Entity Number: | 1991818 |
ZIP code: | 15209 |
County: | Monroe |
Place of Formation: | New York |
Address: | 230 STANTON AVENUE, PITTSBURGH, PA, United States, 15209 |
Principal Address: | 230 STANTON AVENUE, PITTSFORD, PA, United States, 15209 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN A TESTA | Chief Executive Officer | 230 STANTON AVENUE, PITTSFORD, PA, United States, 15209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 STANTON AVENUE, PITTSBURGH, PA, United States, 15209 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-17 | 2000-02-11 | Address | 230 STATION AVE, PITTSFORD, PA, 15209, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2000-02-11 | Address | 230 STATION AVE, PITTSFORD, PA, 15209, USA (Type of address: Principal Executive Office) |
1996-01-19 | 1996-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020111000760 | 2002-01-11 | CERTIFICATE OF DISSOLUTION | 2002-01-11 |
000211002643 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980217002147 | 1998-02-17 | BIENNIAL STATEMENT | 1998-01-01 |
960220000573 | 1996-02-20 | CERTIFICATE OF AMENDMENT | 1996-02-20 |
960119000698 | 1996-01-19 | CERTIFICATE OF INCORPORATION | 1996-01-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State