Search icon

THOMAS N. BOCCALINO, LTD.

Company Details

Name: THOMAS N. BOCCALINO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1983 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 874712
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 36 MAIN STREET, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MAIN STREET, DELHI, NY, United States, 13753

Chief Executive Officer

Name Role Address
ANNE DOOLITTLE Chief Executive Officer 36 MAIN ST., DELHI, NY, United States, 13753

History

Start date End date Type Value
1992-10-29 1993-10-08 Address 36 MAIN ST., DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1983-10-18 1993-10-08 Address 36 MAIN ST, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1475900 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931008002711 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921029002305 1992-10-29 BIENNIAL STATEMENT 1992-10-01
B030546-2 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State