Search icon

T.V. GUILFOIL & ASSOCIATES, INC.

Company Details

Name: T.V. GUILFOIL & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1955 (70 years ago)
Entity Number: 419417
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Principal Address: 4490 STEELWAY BLVD. SOUTH, LIVERPOOL, NY, United States, 13090
Address: PO BOX 187, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 8000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY ALLEN Chief Executive Officer 4490 STEELWAY BLVD. SOUTH, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 187, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
150572557
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-22 2017-01-23 Address 121 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, 1005, USA (Type of address: Principal Executive Office)
2013-01-22 2017-01-23 Address 121 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, 1005, USA (Type of address: Chief Executive Officer)
2011-01-14 2013-01-22 Address 121 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, 1005, USA (Type of address: Chief Executive Officer)
2005-05-03 2011-01-14 Address 121 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, 1005, USA (Type of address: Chief Executive Officer)
2005-05-03 2013-01-22 Address 121 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, 1005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210126060169 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190103060407 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170123006369 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150324006014 2015-03-24 BIENNIAL STATEMENT 2015-01-01
131224000541 2013-12-24 CERTIFICATE OF AMENDMENT 2013-12-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State