Search icon

TMJ CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMJ CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2008
Entity Number: 2817317
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3109 CONNECTICUT AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3109 CONNECTICUT AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
THOMAS M. JOY Chief Executive Officer 3109 CONNECTICUT AVE, MEDFORD, NY, United States, 11713

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TARA JABBAAR-GYAMBRAH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2424910

Unique Entity ID

Unique Entity ID:
HCNFU7KKFJU2
CAGE Code:
8G4T4
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2019-12-26

History

Start date End date Type Value
2004-10-21 2006-08-31 Address 3109 CONNECTICUT AVE, MEDFORD, NY, 11713, 1713, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-08-31 Address 3109 CONNECTICUT AVE, MEDFORD, NY, 11763, 1713, USA (Type of address: Principal Executive Office)
2004-10-21 2006-08-31 Address 3109 CONNECTICUT AVE, MEDFORD, NY, 11763, 1713, USA (Type of address: Service of Process)
2002-09-30 2004-10-21 Address 3109 CONNECTICUT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926000974 2008-09-26 CERTIFICATE OF DISSOLUTION 2008-09-26
080828003374 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060831002162 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041021002506 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020930000348 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State