Name: | TRIPLE CITIES PIPE CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1978 (47 years ago) |
Date of dissolution: | 26 Apr 2019 |
Entity Number: | 486370 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 26 TOWPATH RD, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARENCE A PRICE | Chief Executive Officer | 16 TOWPATH RD, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 TOWPATH RD, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-11 | 2006-05-08 | Address | 26 TOWPATH RD, BINGHAMTON, NY, 13904, 2500, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2010-06-04 | Address | 308 WYLIE RD, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2006-05-08 | Address | 26 TOWPATH RD, BINGHAMTON, NY, 13904, 2500, USA (Type of address: Service of Process) |
1992-11-17 | 1998-05-11 | Address | BOX 117A, WILEY ROAD, RD#1, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1998-05-11 | Address | 26 TOWPATH ROAD, BINGHAMPTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190426000086 | 2019-04-26 | CERTIFICATE OF DISSOLUTION | 2019-04-26 |
20141103073 | 2014-11-03 | ASSUMED NAME LLC INITIAL FILING | 2014-11-03 |
120523006142 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
100604002782 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080602003138 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State