TERRYVILLE SPRINKLERS, INC.

Name: | TERRYVILLE SPRINKLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1982 (43 years ago) |
Date of dissolution: | 20 Aug 2009 |
Entity Number: | 760743 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 293 FIFTH STREET, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E. AKERBERG | Agent | 293 FIFTH AVENUE, ST. JAMES, NY, 11780 |
Name | Role | Address |
---|---|---|
KARL AKERBERG | DOS Process Agent | 293 FIFTH STREET, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
KARL AKERBERG | Chief Executive Officer | 293 FIFTH STREET, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 2006-04-11 | Address | 293 FIFTH STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2006-04-11 | Address | 293 FIFTH STREET, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2006-04-11 | Address | 293 FIFTH STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1994-02-11 | 1994-04-13 | Address | 293 FIFTH AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1982-03-30 | 1994-02-11 | Address | 7 BAYBERRY LANE, SETAUKET, NY, 11785, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090820000186 | 2009-08-20 | CERTIFICATE OF DISSOLUTION | 2009-08-20 |
080229002403 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060411002736 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
040330002055 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020318002109 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State