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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State