T&T IMPROVEMENT CORPORATION

Name: | T&T IMPROVEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1996 (29 years ago) |
Date of dissolution: | 07 Aug 2018 |
Entity Number: | 2005589 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 242 FILLMORE ST, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TORTORELLA | Chief Executive Officer | 242 FILLMORE ST, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
ANTHONY TORTORELLA | DOS Process Agent | 242 FILLMORE ST, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2010-03-25 | Address | 242 FILLMORE ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1996-03-01 | 1998-03-23 | Address | 221 OAK STREET, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807000442 | 2018-08-07 | CERTIFICATE OF DISSOLUTION | 2018-08-07 |
160316006171 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140317006706 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120425002162 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100325003198 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State