TUSK MANUFACTURING INC.

Name: | TUSK MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1984 (41 years ago) |
Entity Number: | 898270 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ZORN | Chief Executive Officer | 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 2012-03-07 | Address | 1371-1 CHURCH ST, BOHEMIA, NY, 11716, 5026, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1998-02-02 | Address | 88 TOLEDO ST, FARMINDALE, NY, 11735, USA (Type of address: Service of Process) |
1984-02-29 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-02-29 | 1995-06-12 | Address | 88 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403002345 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120307002750 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100301002678 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
060301002722 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040211002845 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State