Search icon

TAMMAC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TAMMAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1976 (49 years ago)
Date of dissolution: 11 Sep 2006
Entity Number: 409866
ZIP code: 18711
County: Broome
Place of Formation: Pennsylvania
Address: 1140 ROUTE 315, WILKES-BARRE, PA, United States, 18711

Chief Executive Officer

Name Role Address
ROBERT L. TAMBUR Chief Executive Officer 1140 ROUTE 315, WILKES-BARRE, PA, United States, 18711

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 ROUTE 315, WILKES-BARRE, PA, United States, 18711

History

Start date End date Type Value
1976-09-14 1993-06-10 Address 200 MUNDY ST., SUITE 207, WILKESBARRE, PA, 18701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080828046 2008-08-28 ASSUMED NAME CORP INITIAL FILING 2008-08-28
060911000335 2006-09-11 SURRENDER OF AUTHORITY 2006-09-11
041006002553 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020819002474 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000829002438 2000-08-29 BIENNIAL STATEMENT 2000-09-01

Court Cases

Court Case Summary

Filing Date:
1992-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TAMMAC CORPORATION
Party Role:
Plaintiff
Party Name:
WILLIAMS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State