Name: | TONOGA OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645246 |
ZIP code: | 12138 |
County: | Rensselaer |
Place of Formation: | Delaware |
Foreign Legal Name: | TONOGA, INC. |
Fictitious Name: | TONOGA OF DELAWARE |
Principal Address: | 136 COONBROOK RD, PETERSBURGH, NY, United States, 12138 |
Address: | 136 Coonbrook Road, Petersburgh, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
ANDREW G RUSSELL | Chief Executive Officer | 136 COONBROOK RD, PETERSBURGH, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
JOHN MACY | DOS Process Agent | 136 Coonbrook Road, Petersburgh, NY, United States, 12138 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 136 COONBROOK RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2023-05-01 | Address | PO BOX 51, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
2017-05-08 | 2020-10-30 | Address | 136 COONBROOK ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
2003-04-29 | 2023-05-01 | Address | 136 COONBROOK RD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2017-05-08 | Address | 136 COONBROOK ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000622 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210803003606 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201030060187 | 2020-10-30 | BIENNIAL STATEMENT | 2019-05-01 |
170508006097 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150501006010 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State