Search icon

TANDEMLOC INC.

Company Details

Name: TANDEMLOC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Entity Number: 900748
ZIP code: 28532
County: Suffolk
Place of Formation: New York
Address: 824 FONTANA BLVD, Havelock, NC, United States, 28532
Principal Address: 824 FONTANA BLVD, HAVELOCK, NC, United States, 28532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G44XUJLFP3A1 2025-03-07 824 FONTANA BLVD, HAVELOCK, NC, 28532, 3117, USA 824 NC HIGHWAY 101 FONTANA BLVD, HAVELOCK, NC, 28532, USA

Business Information

URL http://www.tandemloc.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2001-09-26
Entity Start Date 1984-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332618, 333120, 333924
Product and Service Codes 3940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA BOISEN
Address 824 NC HIGHWAY 101 FONTANA BLVD, HAVELOCK, NC, 28532, USA
Title ALTERNATE POC
Name LISA BOISEN
Address 824 HIGHWAY 101, HAVELOCK, NC, 28532, USA
Government Business
Title PRIMARY POC
Name MIKE JONES
Address 824 NC HIGHWAY 101 FONTANA BLVD, HAVELOCK, NC, 28532, 0279, USA
Title ALTERNATE POC
Name BRADEY BOISEN
Address 824 HIGHWAY 101 FONTANA BLVD., HAVELOCK, NC, 28532, 0279, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TANDEMLOC INC DOS Process Agent 824 FONTANA BLVD, Havelock, NC, United States, 28532

Chief Executive Officer

Name Role Address
BRADEY BOISEN Chief Executive Officer 824 FONTANA BLVD, HAVELOCK, NC, United States, 28532

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 824 HWY 101, HAVELOCK, NC, 28532, 0279, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 824 FONTANA BLVD, HAVELOCK, NC, 28532, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-06 2024-03-07 Address 824 HWY 101, HAVELOCK, NC, 28532, 0279, USA (Type of address: Chief Executive Officer)
2000-04-10 2024-03-07 Address 824 HIGHWAY 101, HAVELOCK, NC, 28532, USA (Type of address: Service of Process)
1997-05-29 2002-03-06 Address 824 HWY 101, PO BOX 279, HAVELOCK, NC, 28532, 0279, USA (Type of address: Principal Executive Office)
1997-05-29 2002-03-06 Address 824 HWY 101, PO BOX 279, HAVELOCK, NC, 28532, 0279, USA (Type of address: Chief Executive Officer)
1997-05-29 2000-04-10 Address DUNN, DUNN, STOLLER & PITTMAN, PO DRAWER 1389, NEW BERN, NC, 28563, USA (Type of address: Service of Process)
1985-09-06 1997-05-29 Address 38 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001624 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220127000162 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140507002320 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120614002683 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100615002267 2010-06-15 BIENNIAL STATEMENT 2010-03-01
080313003330 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060406002069 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040315002029 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002162 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000410002119 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State