Search icon

GEORGE A. TANNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE A. TANNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 2018
Entity Number: 2080403
ZIP code: 14869
County: Schuyler
Place of Formation: New York
Address: 109 STATE ROUTE 228, ODESSA, NY, United States, 14869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 STATE ROUTE 228, ODESSA, NY, United States, 14869

Chief Executive Officer

Name Role Address
PATRICIA A. FRASIER Chief Executive Officer 109 STATE ROUTE 228, ODESSA, NY, United States, 14869

History

Start date End date Type Value
1998-10-19 2006-10-06 Address 109 S.R. 228, ODESSA, NY, 14869, 9745, USA (Type of address: Chief Executive Officer)
1998-10-19 2006-10-06 Address 109 S.R. 228, ODESSA, NY, 14869, 9745, USA (Type of address: Principal Executive Office)
1998-10-19 2006-10-06 Address 109 S.R. 228, ODESA, NY, 14869, 9745, USA (Type of address: Service of Process)
1996-10-31 1998-10-19 Address 111 NEW YORK STATE ROUTE 228, ODESSA, NY, 14869, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016000342 2018-10-16 CERTIFICATE OF DISSOLUTION 2018-10-16
161018006043 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141201007436 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121004006456 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002059 2010-10-18 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2008-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
118000.00
Total Face Value Of Loan:
118000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State