Name: | T D CONTRACTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2011 (13 years ago) |
Entity Number: | 4179524 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DANIELE | Chief Executive Officer | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
THOMAS DANIELE | DOS Process Agent | 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2023-12-06 | Address | 78 GERMOND RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
2011-12-21 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-21 | 2014-05-14 | Address | 126 EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003025 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220729000243 | 2022-07-29 | BIENNIAL STATEMENT | 2021-12-01 |
140514002335 | 2014-05-14 | BIENNIAL STATEMENT | 2013-12-01 |
111221000697 | 2011-12-21 | CERTIFICATE OF INCORPORATION | 2011-12-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State