-
Home Page
›
-
Counties
›
-
Kings
›
-
28277
›
-
S. TIRRO & SON, INC.
Company Details
Name: |
S. TIRRO & SON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Jul 1950 (75 years ago)
|
Date of dissolution: |
27 Jul 2023 |
Entity Number: |
65366 |
ZIP code: |
28277
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
12032 Royal Lytham Court, Charlotte, NC, United States, 28277 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
12032 Royal Lytham Court, Charlotte, NC, United States, 28277
|
Chief Executive Officer
Name |
Role |
Address |
MARIE MILANO
|
Chief Executive Officer
|
12032 ROYAL LYTHAM COURT, CHARLOTTE, NC, United States, 28277
|
History
Start date |
End date |
Type |
Value |
2022-10-26
|
2023-03-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1950-07-03
|
2022-10-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1950-07-03
|
1995-03-14
|
Address
|
220 HIGHLAND BLVD, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230727004170
|
2023-06-28
|
CERTIFICATE OF MERGER
|
2023-06-28
|
221025002382
|
2022-10-25
|
BIENNIAL STATEMENT
|
2022-07-01
|
140822002010
|
2014-08-22
|
BIENNIAL STATEMENT
|
2014-07-01
|
100803002295
|
2010-08-03
|
BIENNIAL STATEMENT
|
2010-07-01
|
080723003425
|
2008-07-23
|
BIENNIAL STATEMENT
|
2008-07-01
|
060707002600
|
2006-07-07
|
BIENNIAL STATEMENT
|
2006-07-01
|
040806002410
|
2004-08-06
|
BIENNIAL STATEMENT
|
2004-07-01
|
020617002258
|
2002-06-17
|
BIENNIAL STATEMENT
|
2002-07-01
|
000714002712
|
2000-07-14
|
BIENNIAL STATEMENT
|
2000-07-01
|
980723002583
|
1998-07-23
|
BIENNIAL STATEMENT
|
1998-07-01
|
950314002078
|
1995-03-14
|
BIENNIAL STATEMENT
|
1993-07-01
|
7802-24
|
1950-07-03
|
CERTIFICATE OF INCORPORATION
|
1950-07-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11484409
|
0214700
|
1973-10-16
|
COHANCY ST AND 155 AVE, NY, 11414
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-10-16
|
Emphasis |
N: TREX
|
Case Closed |
1984-03-10
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State