Name: | TAUMEL ASSEMBLY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2000 (25 years ago) |
Entity Number: | 2519451 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 89, BREWSTER, NY, United States, 10509 |
Principal Address: | 25 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 89, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
TONY A HUBER | Chief Executive Officer | 25 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2004-06-23 | Address | 23 JAN BARRETT RD, PATTERSON, NY, 12563, 2165, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2002-05-21 | Address | P.O. BOX 89, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060219 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006978 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006148 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120604006104 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100615002411 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State