Search icon

TECHNICAL MACHINE SERVICES, INC.

Company Details

Name: TECHNICAL MACHINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 15 Nov 2021
Entity Number: 2097765
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 9703 ENTERPRISE DRIVE, PAINTED POST, NY, United States, 14810
Principal Address: 7455 COUNTY RTE 13, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9703 ENTERPRISE DRIVE, PAINTED POST, NY, United States, 14810

Chief Executive Officer

Name Role Address
JOSEPH L HILLMAN Chief Executive Officer 300 W WASHINGTON BLVD, BATH, NY, United States, 14810

Form 5500 Series

Employer Identification Number (EIN):
161514010
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-23 2022-08-20 Address 9703 ENTERPRISE DRIVE, PAINTED POST, NY, 14810, USA (Type of address: Service of Process)
2001-01-23 2022-08-20 Address 300 W WASHINGTON BLVD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1997-01-02 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-02 2009-02-23 Address 300 WEST WASHINGTON BLVD, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000502 2021-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-15
090223000248 2009-02-23 CERTIFICATE OF CHANGE 2009-02-23
010123002267 2001-01-23 BIENNIAL STATEMENT 2001-01-01
970102000137 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State