Search icon

TRIPLE CITIES PIPE CLEANING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CLARENCE A PRICE Chief Executive Officer 16 TOWPATH RD, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 TOWPATH RD, BINGHAMTON, NY, United States, 13904

Form 5500 Series

Employer Identification Number (EIN):
161107422
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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