TIREM CONTRACTING

Name: | TIREM CONTRACTING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | MERIT CONTRACTING INC |
Fictitious Name: | TIREM CONTRACTING |
Principal Address: | 1428 DELBERTS DR., MONONGAHELA, PA, United States, 15063 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLEMENT P. GIGLIOTTI | Chief Executive Officer | 1428 DELBERTS DR., MONONGAHELA, PA, United States, 15063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-15 | 2010-11-08 | Address | 1428 DELBERTS DR., MONONGAHELA, PA, 15063, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-26 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101108002213 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081030002653 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061117002281 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
050202002778 | 2005-02-02 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State