TIOGA HARDWOODS, INC.

Name: | TIOGA HARDWOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486444 |
ZIP code: | 13736 |
County: | Tioga |
Place of Formation: | New York |
Address: | PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, United States, 13736 |
Principal Address: | 12685 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIOGA HARDWOODS, INC. | DOS Process Agent | PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, United States, 13736 |
Name | Role | Address |
---|---|---|
KEVIN L GILLETTE | Chief Executive Officer | PO BOX 195, BERKSHIRE, NY, United States, 13736 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | PO BOX 195, BERKSHIRE, NY, 13736, USA (Type of address: Chief Executive Officer) |
2022-10-28 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2022-10-28 | 2024-11-14 | Address | PO BOX 195, BERKSHIRE, NY, 13736, USA (Type of address: Chief Executive Officer) |
2022-10-28 | 2024-11-14 | Address | PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process) |
2012-04-18 | 2022-10-28 | Address | PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002368 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221028001704 | 2022-10-28 | CERTIFICATE OF AMENDMENT | 2022-10-28 |
200311060324 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180302007043 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309006082 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State