T & J BARRETT, INC.

Name: | T & J BARRETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2000 (25 years ago) |
Date of dissolution: | 17 Apr 2015 |
Entity Number: | 2534602 |
ZIP code: | 13827 |
County: | Broome |
Place of Formation: | New York |
Address: | 1028 HAKES ROAD, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEANINE BARRETT | DOS Process Agent | 1028 HAKES ROAD, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
THOMAS R BARRETT | Chief Executive Officer | 1028 HAKES ROAD, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2010-07-27 | Address | 450 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2002-06-26 | 2010-07-27 | Address | UNIVERSAL FENCE & SUPPLY CO, 2271 AIRPORT RD, JOHNSON CITY, NY, 13790, 4102, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2010-07-27 | Address | 2271 AIRPORT RD, JOHNSON CITY, NY, 13790, 4102, USA (Type of address: Principal Executive Office) |
2000-07-24 | 2006-06-20 | Address | 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST ATTN ALLEN HALL, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000889 | 2015-04-17 | CERTIFICATE OF DISSOLUTION | 2015-04-17 |
120706006119 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100727002021 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080728002343 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060620002399 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State