TDL.I. COMMUNICATIONS CORP.

Name: | TDL.I. COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382695 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 211 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ALMONT | Chief Executive Officer | 211 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2013-05-13 | Address | 1150-4 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2007-05-22 | 2013-05-13 | Address | 1150-4 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2013-05-13 | Address | 1150-4 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2003-06-13 | 2007-05-22 | Address | 1150-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2003-06-13 | 2007-05-22 | Address | 1150-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002146 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110523002390 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090511002836 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070522002610 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050624002398 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State