Name: | TBS MAINTENANCE & IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1980 (45 years ago) |
Date of dissolution: | 10 Sep 2015 |
Entity Number: | 620316 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 102 FULTON ST, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY BETTINO | DOS Process Agent | 102 FULTON ST, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
TONY BETTINO | Chief Executive Officer | 102 FULTON ST, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-12 | 2000-04-13 | Address | 102 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1992-10-26 | 2000-04-13 | Address | 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 2000-04-13 | Address | 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-07-12 | Address | 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1982-06-25 | 1986-07-15 | Name | TBS LANDSCAPING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150910000130 | 2015-09-10 | CERTIFICATE OF DISSOLUTION | 2015-09-10 |
120710002074 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100506002239 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080407002004 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
040416002271 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State