Name: | TMJ CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1967 (58 years ago) |
Entity Number: | 213551 |
ZIP code: | 11804 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 311 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
PATRICIA PETRIZZO | Chief Executive Officer | 311 WINDING ROAD, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-31 | 2015-12-14 | Address | 822 N QUEENS AVE, LINDENHURST, NY, 11757, 3005, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2015-12-14 | Address | 822 N QUEENS AVE, LINDENHURST, NY, 11757, 3005, USA (Type of address: Chief Executive Officer) |
1999-08-31 | 2015-12-14 | Address | 822 N QUEENS AVE, LINDENHURST, NY, 11757, 3005, USA (Type of address: Service of Process) |
1995-03-27 | 1999-08-31 | Address | 822 WEST QUEENS AVENUE, LINDENHURST, NY, 11757, 3005, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1999-08-31 | Address | 822 WEST QUEENS AVENUE, LINDENHURST, NY, 11757, 3005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151214002019 | 2015-12-14 | BIENNIAL STATEMENT | 2015-08-01 |
030805002734 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010821002695 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
990831002643 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970801002058 | 1997-08-01 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State