Search icon

T60 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T60 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2022 (3 years ago)
Entity Number: 6659919
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 16 Landing Meadow Road, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KAEDING DOS Process Agent 16 Landing Meadow Road, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
THOMAS KAEDING Chief Executive Officer 16 LANDING MEADOW ROAD, SMITHTOWN, NY, United States, 11787

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Contact Person:
THOMAS KAEDING
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2930966

Unique Entity ID

Unique Entity ID:
C3V3ABTBM2U7
CAGE Code:
0FQ53
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2024-11-19

Commercial and government entity program

CAGE number:
0FQ53
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
THOMAS KAEDING
Corporate URL:
www.t60.us

History

Start date End date Type Value
2022-12-03 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201033774 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221203000676 2022-12-03 CERTIFICATE OF INCORPORATION 2022-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349046 CNV_SI INVOICED 2013-05-13 150 SI - Certificate of Inspection fee (scales)
339277 CNV_SI INVOICED 2012-06-27 150 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State