Search icon

CTPM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTPM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2208528
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 55 RIGGS ST, LOCUST VALLEY, NY, United States, 11560
Address: 55 RIGGS STREET, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 RIGGS STREET, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
CHRIS H MALOOF Chief Executive Officer 55 RIGGS PL, LOCUST VALLEY, NY, United States, 11560

Filings

Filing Number Date Filed Type Effective Date
DP-1536141 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000111002732 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971215000444 1997-12-15 CERTIFICATE OF INCORPORATION 1997-12-15

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State