ALLEN TUNNELL CORPORATION

Name: | ALLEN TUNNELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1980 (45 years ago) |
Entity Number: | 623631 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 161 Rosedale Dr, BINGHAMTON, NY, United States, 13905 |
Address: | 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ALLEN | Chief Executive Officer | 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
ALLEN TUNNELL CORPORATION | DOS Process Agent | 161 ROSEDALE DR, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2006-04-25 | Address | 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2002-03-28 | 2006-04-25 | Address | 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2006-04-25 | Address | 1041 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2002-03-28 | Address | 69 GRAND BLVD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2002-03-28 | Address | 1043 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012002430 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
100419002503 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080416002217 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060425003015 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040415002696 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State