Name: | TAC-MAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1969 (56 years ago) |
Entity Number: | 273184 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 401 E FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAC-MAC INC 401 K PROFIT SHARING PLAN TRUST | 2012 | 160960921 | 2013-10-15 | TAC MAC INC. | 0 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | TAC MAC INC. |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-03-01 |
Business code | 722110 |
Sponsor’s telephone number | 7166653434 |
Plan sponsor’s address | PO BOX 449, FALCONER, NY, 147330045 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | TAC MAC INC. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-03-01 |
Business code | 722110 |
Sponsor’s telephone number | 7166653434 |
Plan sponsor’s address | PO BOX 449, FALCONER, NY, 147330045 |
Plan administrator’s name and address
Administrator’s EIN | 160960921 |
Plan administrator’s name | TAC MAC INC. |
Plan administrator’s address | PO BOX 449, FALCONER, NY, 147330045 |
Administrator’s telephone number | 7166653434 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | TAC MAC INC. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-03-01 |
Business code | 722110 |
Sponsor’s telephone number | 7166653434 |
Plan sponsor’s address | PO BOX 449, FALCONER, NY, 14733 |
Plan administrator’s name and address
Administrator’s EIN | 160960921 |
Plan administrator’s name | TAC MAC INC. |
Plan administrator’s address | PO BOX 449, FALCONER, NY, 14733 |
Administrator’s telephone number | 7166653434 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | TAC MAC INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAVERNE M. MYERS | Chief Executive Officer | 401 E FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2007-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-11 | 2007-02-26 | Address | 401 E FAIRMOUNT AVE, PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2007-02-26 | Address | 401 E. FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office) |
1994-03-24 | 1999-03-11 | Address | 401 E. FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
1985-11-12 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-12 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-02-27 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-02-27 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20150120018 | 2015-01-20 | ASSUMED NAME CORP INITIAL FILING | 2015-01-20 |
110307002544 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
100303002390 | 2010-03-03 | BIENNIAL STATEMENT | 2009-02-01 |
070226002652 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050405002185 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002055 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010221002736 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990914001185 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State