Search icon

TELLING & ASSOCIATES CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TELLING & ASSOCIATES CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1971 (54 years ago)
Entity Number: 312503
ZIP code: 05443
County: Clinton
Place of Formation: New York
Address: 28 MOUNTAIN ST., 5 PARK STREET, BRISTOL, VT, United States, 05443
Principal Address: STAR MILL BLDG, 5 PARK STREET, MIDDLEBURY, VT, United States, 05753

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM TELLING, CPA Chief Executive Officer STAR MILL BLDG, 5 PARK STREET, MIDDLEBURY, VT, United States, 05753

DOS Process Agent

Name Role Address
TELLING & ASSOCIATES CPA, P.C. DOS Process Agent 28 MOUNTAIN ST., 5 PARK STREET, BRISTOL, VT, United States, 05443

History

Start date End date Type Value
2007-09-11 2020-03-02 Address STAR MILL BLDG, 5 PARK STREET, MIDDLEBURY, VT, 05753, USA (Type of address: Service of Process)
2007-09-11 2020-03-02 Address STAR MILL BLDG, 5 PARK STREET / SUITE 2, MIDDLEBURY, VT, 05753, USA (Type of address: Chief Executive Officer)
2004-02-19 2007-09-11 Address 4549 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2004-02-19 2007-09-11 Address STAR MILL / SUITE 2, 5 PARK ST, MIDDLEBURY, VT, 05753, USA (Type of address: Chief Executive Officer)
1995-07-18 1998-12-15 Name TELLING & BESAW CPA, P.C.

Filings

Filing Number Date Filed Type Effective Date
200302060087 2020-03-02 BIENNIAL STATEMENT 2019-08-01
151127000018 2015-11-27 ANNULMENT OF DISSOLUTION 2015-11-27
DP-2113065 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110913002689 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090810002011 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State