Name: | TAUMEL NOISELESS RIVETERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1967 (58 years ago) |
Date of dissolution: | 21 Oct 2008 |
Entity Number: | 210348 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | 25 JON BARRETT RD., ROBIN HILL CORP PARK, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 JON BARRETT RD., ROBIN HILL CORP PARK, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
TONY A HUBER | Chief Executive Officer | 25 JON BARRETT RD., ROBIN HILL CORP PARK, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2001-05-04 | Address | RT 22, ROBIN HILL CORP PARK, PATTERSON, NY, 12563, 0239, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2001-05-04 | Address | RT 22, ROBIN HILL CORP PARK, PATTERSON, NY, 12563, 0239, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2001-05-04 | Address | ROUTE 22, ROBIN HILL CORP PARK, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1981-12-15 | 1992-12-04 | Address | ROUTE 22, ROBIN HILL CORP PARK, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1967-05-19 | 2005-12-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110314024 | 2011-03-14 | ASSUMED NAME CORP INITIAL FILING | 2011-03-14 |
081021000570 | 2008-10-21 | CERTIFICATE OF DISSOLUTION | 2008-10-21 |
070510002116 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
051229000053 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
050622002336 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State