Search icon

TAC-MAC, INC.

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TAC MAC INC.
TAC-MAC INC 401 K PROFIT SHARING PLAN TRUST 2012 160960921 2013-10-14 TAC MAC INC. 0
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.
TAC-MAC INC 401 K PROFIT SHARING PLAN TRUST 2011 160960921 2012-10-15 TAC MAC INC. 100
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.
TAC-MAC INC 401 K PROFIT SHARING PLAN TRUST 2010 160960921 2012-10-15 TAC MAC INC. 116
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.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAVERNE M. MYERS Chief Executive Officer 401 E FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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