D.A. TUFTS CO., INC.

Name: | D.A. TUFTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1974 (51 years ago) |
Entity Number: | 337947 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 4857 ELLICOTT STREET ROAD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4857 ELLICOTT STREET ROAD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
DAVID A. TUFTS | Chief Executive Officer | 4857 ELLICOTT STREET ROAD, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 2006-04-03 | Address | 4857 ELLICOTT STREET ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2006-04-03 | Address | 4857 ELLICOTT STREET ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1981-04-08 | 1993-05-06 | Address | 4957 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1974-03-04 | 1981-04-08 | Address | 9394 CREEK RD., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002483 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120417002842 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100325002166 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080229002678 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060403002660 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State