Search icon

TAUMEL NOISELESS RIVETERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 JON BARRETT RD., ROBIN HILL CORP PARK, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
TONY A HUBER Chief Executive Officer 25 JON BARRETT RD., ROBIN HILL CORP PARK, PATTERSON, NY, United States, 12563

History

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

Filings

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