Name: | TIOGA CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1984 (41 years ago) |
Entity Number: | 894584 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 333 Gros Blvd, Herkimer, NY, United States, 13350 |
Principal Address: | 333 GROS BLVD, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D TIMOTHY DILLON | Chief Executive Officer | 333 GROS BLVD, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
TIOGA CONSTRUCTION COMPANY, INC. | DOS Process Agent | 333 Gros Blvd, Herkimer, NY, United States, 13350 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2023-11-02 | Address | 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1998-02-02 | 2023-11-02 | Address | 333 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-02-02 | Address | D. TIMOTHY DILLON, PRESIDENT, RD 1 BOX 300 GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1998-02-02 | Address | RD 1 BOX 300, GROS BOULEVARD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000322 | 2023-11-02 | BIENNIAL STATEMENT | 2022-02-01 |
140331002346 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120307002223 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100219002138 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080205002717 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State