TWIN RESOURCES, INC.

Name: | TWIN RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4394023 |
ZIP code: | 07753 |
County: | Richmond |
Place of Formation: | New York |
Address: | 309 Essex Road, Tinton Falls, NJ, United States, 07753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWIN RESOURCES, INC. | DOS Process Agent | 309 Essex Road, Tinton Falls, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
WILLIAM J. MCDAID | Chief Executive Officer | 19 HEATHCLIFF ROAD, RUMSON, NJ, United States, 07760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 19 HEATHCLIFF ROAD, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-30 | 2025-05-30 | Address | 15 LEWIS STREET, EATONTWON, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 3349 RT 138, BUILDING A , SUITE D, WALL, NJ, 07719, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 19 HEATHCLIFF ROAD, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022069 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
241227003101 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221018003040 | 2022-10-18 | BIENNIAL STATEMENT | 2021-04-01 |
190412060489 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180504006164 | 2018-05-04 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2318208 | CLATE | INVOICED | 2016-04-05 | 100 | Late Fee |
2291123 | SL VIO | INVOICED | 2016-03-02 | 10000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State