Name: | TELECOM PROCUREMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2353235 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 99 BORDEN AVE, BLDG 101, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS A MCBRIDE | Chief Executive Officer | 99 BORDEN AVE, BLDG 101, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 BORDEN AVE, BLDG 101, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-15 | 2005-04-29 | Address | 16 FRONT ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2005-04-29 | Address | 16 FRONT ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2005-04-29 | Address | 16 FRONT ST, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1999-03-08 | 2003-01-15 | Address | 3280 STATE HIGHWAY 220, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974669 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090306002451 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070329003159 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050429002636 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030226002483 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
030115002939 | 2003-01-15 | BIENNIAL STATEMENT | 2001-03-01 |
990308000011 | 1999-03-08 | CERTIFICATE OF INCORPORATION | 1999-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310189956 | 0213600 | 2006-08-10 | 4345 GENESEE STREET, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2006-08-18 |
Abatement Due Date | 2006-08-23 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-08-18 |
Abatement Due Date | 2006-08-23 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-08-18 |
Abatement Due Date | 2006-08-23 |
Current Penalty | 14000.0 |
Initial Penalty | 28000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State