T.A.B. RETAIL REMODELING, INC.

Name: | T.A.B. RETAIL REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2009 (17 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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 3395 WHITE SULPHUR RD, GAINESVILLE, GA, United States, 30501 |
Name | Role | Address |
---|---|---|
DANIEL J PECK, III | Chief Executive Officer | 3387 WHITE SULPHUR RD, GAINESVILLE, GA, United States, 30501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 440 S ENOTA DRIVE NE, GAINESVILLE, GA, 30501, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 3387 WHITE SULPHUR RD, GAINESVILLE, GA, 30501, USA (Type of address: Chief Executive Officer) |
2019-02-12 | 2025-06-16 | Address | 3395 WHITE SULPHUR RD, GAINESVILLE, GA, 30501, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616002670 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State