Search icon

T.A.B. RETAIL REMODELING, INC.

Company Details

Name: T.A.B. RETAIL REMODELING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759834
ZIP code: 30501
County: New York
Place of Formation: Georgia
Address: 3395 WHITE SULPHUR RD, GAINESVILLE, GA, United States, 30501

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 3395 WHITE SULPHUR RD, GAINESVILLE, GA, United States, 30501

Chief Executive Officer

Name Role Address
DANIEL J PECK, III Chief Executive Officer 3387 WHITE SULPHUR RD, GAINESVILLE, GA, United States, 30501

History

Start date End date Type Value
2019-01-28 2019-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-16 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-15 2017-05-10 Address 420 CARRIAGE AVE., JEFFERSON, GA, 30549, USA (Type of address: Chief Executive Officer)
2012-10-10 2019-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-11 2013-04-15 Address 2992 OAKLEY RIDGE RD, N WILKESBORO, NC, 28659, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190212060635 2019-02-12 BIENNIAL STATEMENT 2019-01-01
SR-100823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116000597 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
170510006156 2017-05-10 BIENNIAL STATEMENT 2017-01-01
150127006239 2015-01-27 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State