Name: | THOMAS TORTO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1967 (58 years ago) |
Entity Number: | 205658 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 3270 LORI LN, BINGHAMTON, NY, United States, 13903 |
Principal Address: | 102 MARY ST, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA ANN V TORTO | Chief Executive Officer | 3270 LORI LN, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3270 LORI LN, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2003-01-17 | Address | 3270 LORI LN, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1997-03-11 | 2001-01-29 | Address | PO BOX 225 SVS, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2001-01-29 | Address | 5 BELDEN STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1997-03-11 | 2001-01-29 | Address | 5 BELDEN STREET, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1995-02-22 | 1997-03-11 | Address | 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 1997-03-11 | Address | 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Principal Executive Office) |
1995-02-22 | 1997-03-11 | Address | 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Service of Process) |
1967-01-09 | 1995-02-22 | Address | 67 WHITNEY AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110201002481 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
20100312037 | 2010-03-12 | ASSUMED NAME CORP INITIAL FILING | 2010-03-12 |
090116002509 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070122002201 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050214003069 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030117002784 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010129002184 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990121002607 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970311002526 | 1997-03-11 | BIENNIAL STATEMENT | 1997-01-01 |
950222002045 | 1995-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1792167 | 0215800 | 1985-09-05 | E/END ELDREDGE ST., BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
2041838 | 0215800 | 1985-04-05 | PROSPECT ST, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
1791342 | 0215800 | 1984-09-10 | NORTH END OF BIGELOW ST, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
12006979 | 0215800 | 1983-09-13 | FREY AVENUE, Vestal, NY, 13850 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
12013090 | 0215800 | 1981-07-15 | GIANT MARKET OAKDALE PLAZA, Johnson City, NY, 13790 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
12010336 | 0215800 | 1979-10-11 | ONE COLUMBIA MUTUAL PLAZA, Vestal, NY, 13850 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1979-10-16 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State