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
Name | Role | Address |
---|---|---|
TIMOTHY ALLEN | Chief Executive Officer | 4490 STEELWAY BLVD. SOUTH, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 187, SYRACUSE, NY, United States, 13209 |
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) |
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