TORRINGTON INDUSTRIES, INC.
Branch
Name: | TORRINGTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1949 (76 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | TORRINGTON INDUSTRIES, INC., Connecticut (Company Number 0090104) |
Entity Number: | 68522 |
ZIP code: | 12871 |
County: | Warren |
Place of Formation: | Connecticut |
Address: | 25 GATES AVE EXT N, SCHUYLERVILLE, NY, United States, 12871 |
Principal Address: | P.O. BOX 269, 222 MAPLE STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
C/O LIVINGSTON T COULTER, ESQ. | DOS Process Agent | 25 GATES AVE EXT N, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
THEODORE P. ZOLI, JR. | Chief Executive Officer | P.O. BOX 269, 222 MAPLE STREET, GLENS FALLS, NY, United States, 12801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60077 | 1996-01-29 | 1999-04-01 | Mined land permit | P. O. Box 269, Glens Falls, NY, 12801 0026 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2006-03-14 | Address | P.O. BOX 269, 222 MAPLE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1992-12-14 | 1997-10-30 | Address | P.O. BOX 269 110 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1997-10-30 | Address | P.O. BOX 269 110 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-10-30 | Address | P.O. BOX 269 110 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1985-05-31 | 1992-12-14 | Address | P.O. BOX 269, COUNTRY LINE ROAD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091353 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
060314003386 | 2006-03-14 | BIENNIAL STATEMENT | 2005-11-01 |
011212002325 | 2001-12-12 | BIENNIAL STATEMENT | 2001-11-01 |
C283922-2 | 2000-01-25 | ASSUMED NAME CORP DISCONTINUANCE | 2000-01-25 |
991227002038 | 1999-12-27 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State