Name: | TUG BUSTER BOUCHARD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1946 (79 years ago) |
Entity Number: | 58172 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 58 S SERVICE RD, SUITE 150, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON S. BOUCHARD, III | DOS Process Agent | 58 S SERVICE RD, SUITE 150, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MORTON S. BOUCHARD, III | Chief Executive Officer | 58 S SERVICE RD, SUITE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2020-10-07 | Address | 58 S SERVICE RD / SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-04-26 | 2020-10-07 | Address | 58 S SERVICE RD / SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2004-04-26 | Address | 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2004-04-26 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2002-03-12 | Address | 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060976 | 2020-10-07 | BIENNIAL STATEMENT | 2020-03-01 |
180302006680 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007342 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006793 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002251 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State