T & T MATERIALS, INC.

Name: | T & T MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (20 years ago) |
Entity Number: | 3303142 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614 |
Principal Address: | 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM TERHUNE | Chief Executive Officer | 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
T & T MATERIALS, INC. | DOS Process Agent | 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-04 | 2024-04-05 | Address | 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2024-04-05 | Address | 224 WEST MAIN STREET, PO BOX 14085, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2010-03-05 | 2020-09-04 | Address | 737 HIGHLAND AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002679 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220825003181 | 2022-08-25 | BIENNIAL STATEMENT | 2022-01-01 |
200904060443 | 2020-09-04 | BIENNIAL STATEMENT | 2020-01-01 |
170905000501 | 2017-09-05 | CERTIFICATE OF CHANGE | 2017-09-05 |
140303002221 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State