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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
TANDEMLOC INC | DOS Process Agent | 824 FONTANA BLVD, Havelock, NC, United States, 28532 |
Name | Role | Address |
---|---|---|
BRADEY BOISEN | Chief Executive Officer | 824 FONTANA BLVD, HAVELOCK, NC, United States, 28532 |
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) |
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