Name: | PIAZZA AND TOMPKINS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1980 (45 years ago) |
Date of dissolution: | 29 Aug 2018 |
Entity Number: | 626652 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | DOVE ST BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Principal Address: | DOVE STREET BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH TOMPKINS | DOS Process Agent | DOVE ST BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
RALPH TOMPKINS | Chief Executive Officer | DOVE STREET BETWEEN SPRUCE &, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 2012-06-21 | Address | 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-03-08 | 1993-07-01 | Address | 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1980-05-09 | 1988-03-08 | Address | PO BOX 99, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180829000927 | 2018-08-29 | CERTIFICATE OF DISSOLUTION | 2018-08-29 |
120621002340 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100518002365 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512003130 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508003252 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State