T.F. HERCEG, INC.

Name: | T.F. HERCEG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1976 (49 years ago) |
Entity Number: | 415793 |
ZIP code: | 03110 |
County: | New York |
Place of Formation: | Michigan |
Address: | 54 Tirrell Rd, Bedford, NH, United States, 03110 |
Principal Address: | 982 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
Contact Details
Phone +1 845-258-6500
Email dzucatti@surehands.com
Website http://www.surehands.com
Name | Role | Address |
---|---|---|
THOMAS HERCEG | Agent | 33 RECTOR ST., NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
TONKOTSU HOLDINGS LLC | DOS Process Agent | 54 Tirrell Rd, Bedford, NH, United States, 03110 |
Name | Role | Address |
---|---|---|
MICHAEL JOSWICK | Chief Executive Officer | 982 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-05 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 982 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-05 | Address | 54 Tirrell Rd, Bedford, NH, 03110, USA (Type of address: Service of Process) |
2023-10-30 | 2025-05-05 | Address | 33 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003138 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
231030017724 | 2023-10-30 | BIENNIAL STATEMENT | 2022-11-01 |
201102062244 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200227060464 | 2020-02-27 | BIENNIAL STATEMENT | 2018-11-01 |
180409002021 | 2018-04-09 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State