TABER MOTOR CO., INC.

Name: | TABER MOTOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1929 (96 years ago) |
Date of dissolution: | 22 Apr 2015 |
Entity Number: | 25811 |
ZIP code: | 13033 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2568 E. MAIN ST., CATO, NY, United States, 13033 |
Principal Address: | 2568 E MAIN ST, CATO, NY, United States, 13033 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2568 E. MAIN ST., CATO, NY, United States, 13033 |
Name | Role | Address |
---|---|---|
DOUGLAS L TABER | Chief Executive Officer | 2568 E MAIN ST, CATO, NY, United States, 13033 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 2003-06-02 | Address | 2568 E. MAIN ST., CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2003-06-02 | Address | 2568 E. MAIN ST., CATO, NY, 13033, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1999-07-01 | Address | RT 370, CATO, NY, 13033, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1999-07-01 | Address | RT 370, CATO, NY, 13033, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1999-07-01 | Address | 2574 EAST MAIN ST, CATO, NY, 13033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422000816 | 2015-04-22 | CERTIFICATE OF DISSOLUTION | 2015-04-22 |
110627002542 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090603002708 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
080602002348 | 2008-06-02 | BIENNIAL STATEMENT | 2007-06-01 |
050805002401 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State