TEMPERATURE & PROCESS INSTRUMENTS, INC.

Name: | TEMPERATURE & PROCESS INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2006 (20 years ago) |
Entity Number: | 3301532 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1767 CENTRAL PARK AVE, STE 112, YONKERS, NY, United States, 10710 |
Principal Address: | 36 DEHAVEN DRIVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN MARSIGLIANO | Chief Executive Officer | 36 DEHAVEN DRIVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1767 CENTRAL PARK AVE, STE 112, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2012-01-31 | Address | 36 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2010-01-26 | Address | 1767 CENTRAL PARK AVE, STE 112, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2006-01-05 | 2008-02-08 | Address | MIKE MARSIGLIANO, 36 DEHAVEN DRIVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002379 | 2014-05-06 | BIENNIAL STATEMENT | 2014-01-01 |
120131002335 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100126002847 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080208002931 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060105000867 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State