Search icon

TM ENGINEERING & CONSULTING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TM ENGINEERING & CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 29 Apr 2010
Entity Number: 2007702
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 293 ROUTE 100 MILL POND OFFICE, STE 208, SOMERS, NY, United States, 10589
Principal Address: MILL POND OFFICES, 293 ROUTE 100 SUITE 208, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 ROUTE 100 MILL POND OFFICE, STE 208, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
THERESA VANZANDT Chief Executive Officer MILL POND OFFICES, 293 ROUTE 100 SUITE 208, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2002-03-21 2008-04-01 Address MILL POND OFFICES SUITE 208, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1998-03-06 2002-03-21 Address MILL POND OFFICES, SUITE 102, 293 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1998-03-06 2002-03-21 Address MILL POND OFFICES, SUITE 102, 293 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1998-03-06 2002-03-21 Address MILL POND OFFICES, SUITE 102, 293 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1996-03-08 1998-03-06 Address MILL POND OFFICES, STE. 102, 293 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100429000172 2010-04-29 CERTIFICATE OF DISSOLUTION 2010-04-29
080401002257 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060323002984 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040324002433 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020321002710 2002-03-21 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State