TARVIA SEAL CORP., INC.

Name: | TARVIA SEAL CORP., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1974 (51 years ago) |
Entity Number: | 339163 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T MARTINO | Chief Executive Officer | 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2010-03-25 | Address | 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2000-03-20 | 2010-03-25 | Address | 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2010-03-25 | Address | 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2000-03-20 | Address | 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2000-03-20 | Address | 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430002367 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100325002165 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080311002458 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060331002552 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
C346607-2 | 2004-04-28 | ASSUMED NAME CORP AMENDMENT | 2004-04-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State