Search icon

T E CARGUELLO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T E CARGUELLO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2007 (18 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 3584778
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8716 N ENTRY RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TERRENCE CARGUELLO DOS Process Agent 8716 N ENTRY RD, BALDWINSVILLE, NY, United States, 13027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRENCE CARGUELLO Chief Executive Officer 8716 N ENTRY RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2019-10-02 2024-04-22 Address 8716 N ENTRY RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2019-10-02 2024-04-22 Address 8716 N ENTRY RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2011-10-20 2019-10-02 Address 8237 CHIFFON PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2011-10-20 2019-10-02 Address 8237 CHIFFON PATH, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2011-10-20 2019-10-02 Address 8237 CHIFFON PATH, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001746 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
191002060816 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151001006722 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131016006378 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111020002553 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State