Name: | TEMRICK INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1978 (47 years ago) |
Entity Number: | 523002 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 Bailey Hollow Road, Stony Brook, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEMRICK INCORPORATION | DOS Process Agent | 10 Bailey Hollow Road, Stony Brook, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
MELISSA GLAUSEN | Chief Executive Officer | 10 BAILEY HOLLOW ROAD, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | $ DAYTONA BEACH PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 10 BAILEY HOLLOW ROAD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-06-20 | Address | $ DAYTONA BEACH PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2019-08-21 | 2024-06-20 | Address | 4 DAYTONA BEACH PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2016-11-02 | 2019-08-21 | Address | 1605 SYCAMORE AVE, UNIT D, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003451 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
201102062323 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190821000169 | 2019-08-21 | CERTIFICATE OF CHANGE | 2019-08-21 |
181108006087 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161102006774 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State