Search icon

T. FOSTER & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. FOSTER & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1978 (47 years ago)
Date of dissolution: 26 Sep 2012
Entity Number: 506884
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: BOX 18 58 MAIN STREET, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 18 58 MAIN STREET, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
THOMAS FOSTER III Chief Executive Officer 22 SECOND STREET, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
1999-01-13 2004-09-24 Address 22 SECOND ST., SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1999-01-13 2004-09-24 Address PO BOX 18, 58 MAIN ST., SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
1993-09-07 1999-01-13 Address 22 SECOND STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1993-09-07 1999-01-13 Address PO BOX 18, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
1985-06-06 1993-09-07 Address 22 SECOND ST., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200820007 2020-08-20 ASSUMED NAME LLC INITIAL FILING 2020-08-20
120926001140 2012-09-26 CERTIFICATE OF DISSOLUTION 2012-09-26
040924002094 2004-09-24 BIENNIAL STATEMENT 2004-08-01
990113002570 1999-01-13 BIENNIAL STATEMENT 1998-08-01
930907002244 1993-09-07 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State