TREGAZZE ENTERPRIZES, INC.

Name: | TREGAZZE ENTERPRIZES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1975 (50 years ago) |
Entity Number: | 372208 |
ZIP code: | 14837 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2000 PORTERS CORNERS ROAD, DUNDEE, NY, United States, 14837 |
Principal Address: | 2000 PORTERS CORNERS RD, DUNDEE, NY, United States, 14837 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MRS. MARY CESARI MANN | Chief Executive Officer | 2000 PORTERS CORNERS RD, DUNDEE, NY, United States, 14837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 PORTERS CORNERS ROAD, DUNDEE, NY, United States, 14837 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2011-08-05 | Address | 200 PORTERS CORNERS RD, DUNDEE, NY, 14837, USA (Type of address: Service of Process) |
1999-06-28 | 2003-05-28 | Address | 808 LARCHMONT RD., ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-05-28 | Address | 808 LARCHMONT RD., ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
1999-06-28 | 2003-05-28 | Address | 808 LARCHMONT RD., ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1999-06-28 | Address | 463 WEST GRAY STREET, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002200 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110805002200 | 2011-08-05 | BIENNIAL STATEMENT | 2011-06-01 |
090925002262 | 2009-09-25 | BIENNIAL STATEMENT | 2009-06-01 |
070621002248 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
20061113046 | 2006-11-13 | ASSUMED NAME CORP INITIAL FILING | 2006-11-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State