Search icon

TTO DRILLING CO., INC.

Company Details

Name: TTO DRILLING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836755
ZIP code: 10016
County: Nassau
Place of Formation: Delaware
Address: C/O SCHAIN LEIFER GURALNICK 10, NEW YORK, NY, United States, 10016
Principal Address: 475 NORTHERN BLVD, STE 20, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
GAIL S. SIEGAL Agent 475 NORTHERN BLVD, STE 20, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
TTO DRILLING CO., INC. DOS Process Agent C/O SCHAIN LEIFER GURALNICK 10, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BIPPY SIEGAL Chief Executive Officer 950 PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2004-11-08 2016-11-16 Address 1526 BAY BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2002-11-20 2020-11-04 Address 475 NORTHERN BLVD, STE 20, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061369 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181116006129 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161116006243 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104007000 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121114006257 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Court Cases

Court Case Summary

Filing Date:
2014-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TTO DRILLING CO., INC.
Party Role:
Plaintiff
Party Name:
HOPKINSON
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State