T M T CONTRACTORS, INC.

Name: | T M T CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1979 (47 years ago) |
Entity Number: | 534532 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J SWEENEY | Chief Executive Officer | 1484 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
T M T CONTRACTORS, INC. | DOS Process Agent | 1484 U.S. Highway 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2025-05-19 | Address | 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2013-01-10 | Address | 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2007-04-04 | Address | 1484 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2007-04-04 | Address | 619 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519004139 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230117001431 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210108060127 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190107060901 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006418 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State