Name: | TONY & TINA MACHINING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1976 (49 years ago) |
Entity Number: | 403591 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ROBERT S STURCHIO | Chief Executive Officer | 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1998-07-16 | Address | 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1976-06-29 | 1995-04-10 | Address | 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140514041 | 2014-05-14 | ASSUMED NAME LLC INITIAL FILING | 2014-05-14 |
060821002100 | 2006-08-21 | BIENNIAL STATEMENT | 2006-06-01 |
050120002795 | 2005-01-20 | BIENNIAL STATEMENT | 2004-06-01 |
020612002009 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000828002267 | 2000-08-28 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State