Name: | TAC SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1978 (47 years ago) |
Entity Number: | 505883 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 Whisperwood Drive, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANN CAIOLA | Chief Executive Officer | PO BOX 252, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
TAC SALES, INC. | DOS Process Agent | 6 Whisperwood Drive, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2012-08-06 | Address | 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2002-07-23 | 2012-08-06 | Address | 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2012-08-06 | Address | 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-08-28 | 2002-07-23 | Address | 790 PERINTON HILLS OFFICE PARK, PO BOX 1235, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1996-08-28 | 2002-07-23 | Address | 790 PERINTON HILLS OFFICE PARK, PO BOX 1235, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503002480 | 2022-05-03 | BIENNIAL STATEMENT | 2020-08-01 |
190507000987 | 2019-05-07 | CERTIFICATE OF AMENDMENT | 2019-05-07 |
150714006231 | 2015-07-14 | BIENNIAL STATEMENT | 2014-08-01 |
20150309043 | 2015-03-09 | ASSUMED NAME CORP INITIAL FILING | 2015-03-09 |
120806006254 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State