Search icon

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

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