Search icon

TMOTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 15 Oct 2009
Entity Number: 2896474
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 43 BROOK RD, PITTSFORD, NY, United States, 14534
Address: 3800 MONROE AVENUE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 MONROE AVENUE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DANIEL J. ROBINSON Chief Executive Officer 10 CAMBRIDGE CIRCLE, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
470915280
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
091015000923 2009-10-15 CERTIFICATE OF DISSOLUTION 2009-10-15
090410002572 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070430002461 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050608002414 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030418000447 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT08P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10488.00
Base And Exercised Options Value:
10488.00
Base And All Options Value:
10488.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-03
Description:
FSC: 3460 NAME: CONTROL PANEL PART NUMBER: 1070043132
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
3460: MACHINE TOOL ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State