Name: | TATE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1968 (57 years ago) |
Entity Number: | 227685 |
ZIP code: | 13214 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 4301 WARREN ST NW, WASHINTON, DC, United States, 20016 |
Address: | 4247 E. GENESEE ST, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 400
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. OPARIL | Chief Executive Officer | 4301 WARREN ST. NW, WASHINGTON, DC, United States, 20016 |
Name | Role | Address |
---|---|---|
RICHARD J. OPARIL | DOS Process Agent | 4247 E. GENESEE ST, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-16 | 2015-11-09 | Address | 564 STATE RTE 13, ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2012-11-16 | 2015-11-09 | Address | 564 STATE RTE 13, ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1998-08-31 | 2012-11-16 | Address | 564 STATE RTE 13, ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1998-08-31 | 2012-11-16 | Address | 564 STATE RTE 13, ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1998-08-31 | 2012-11-16 | Address | 564 STATE RTE 13, ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151109006055 | 2015-11-09 | BIENNIAL STATEMENT | 2014-09-01 |
121116006159 | 2012-11-16 | BIENNIAL STATEMENT | 2012-09-01 |
100913002986 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080828002894 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060825002169 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State