Name: | TESTING MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1931 (94 years ago) |
Date of dissolution: | 01 Jan 2007 |
Entity Number: | 40721 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
W.F. BACHELDER | Chief Executive Officer | 2 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 2003-06-09 | Address | 2910 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, 2407, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 2003-06-09 | Address | 2910 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, 2407, USA (Type of address: Principal Executive Office) |
1997-05-23 | 2003-06-09 | Address | 2910 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11722, 2407, USA (Type of address: Service of Process) |
1992-12-21 | 1997-05-23 | Address | 400 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1997-05-23 | Address | 400 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000494 | 2006-12-27 | CERTIFICATE OF MERGER | 2007-01-01 |
050810002553 | 2005-08-10 | BIENNIAL STATEMENT | 2005-05-01 |
030609002309 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
C328055-2 | 2003-03-04 | ASSUMED NAME CORP INITIAL FILING | 2003-03-04 |
010531002398 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State