Name: | E. TETZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1979 (46 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 556517 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F TETZ JR | Chief Executive Officer | 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
E. TETZ & SONS, INC. | DOS Process Agent | 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30522 | No data | No data | Mined land permit | Rd 2, Crystal Run Road, Middletown,, NY, 10940 0980 |
30493 | 2013-07-24 | 2018-07-23 | Mined land permit | W side of Cemetary Road ~ 0.75 miles S of intersection with E. Main St. Ext. |
30552 | 2013-02-01 | 2018-01-31 | Mined land permit | S side of Echo Lake Rd ~ 0.8 miles east of Orange Co. Rt. 50 |
30594 | 2000-08-31 | 2005-08-31 | Mined land permit | 130 Crotty Rd., Middletown, NY, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2022-12-08 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2022-04-26 | 2022-06-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2001-05-15 | 2021-05-04 | Address | 130 CROTTY RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1999-05-14 | 2001-05-15 | Address | 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2001-05-15 | Address | 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531004047 | 2023-05-31 | CERTIFICATE OF MERGER | 2023-05-31 |
210504061613 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190513060019 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
180405006217 | 2018-04-05 | BIENNIAL STATEMENT | 2017-05-01 |
20180124091 | 2018-01-24 | ASSUMED NAME CORP INITIAL FILING | 2018-01-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State