S. TIRRO & SON, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12032 Royal Lytham Court, Charlotte, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
MARIE MILANO | Chief Executive Officer | 12032 ROYAL LYTHAM COURT, CHARLOTTE, NC, United States, 28277 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State