TURBINE CONSULTANTS INTERNATIONAL, INC.

Name: | TURBINE CONSULTANTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1978 (47 years ago) |
Entity Number: | 463281 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4305 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 4305 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 100
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. BASILE | Chief Executive Officer | 4305 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
TURBINE CONSULTANTS INTERNATIONAL, INC. | DOS Process Agent | 4305 MIDDLE SETTLEMENT ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-13 | 2020-08-06 | Address | 4305 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1978-08-25 | 2011-04-13 | Address | 23 HOPPER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060597 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180801007374 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006758 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140811006515 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
20140224067 | 2014-02-24 | ASSUMED NAME CORP INITIAL FILING | 2014-02-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State