Search icon

TELMOBILE, INC.

Company Details

Name: TELMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1953 (72 years ago)
Date of dissolution: 10 Nov 2011
Entity Number: 92117
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 271 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
HAROLD A PETERSON Chief Executive Officer 271 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1981-03-02 1993-04-09 Address 271 CENTRAL AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1953-08-24 1981-03-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-08-24 1981-03-02 Address 2314 BETHPAGE TURNPIKE, EAST HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111110000728 2011-11-10 CERTIFICATE OF DISSOLUTION 2011-11-10
090817002468 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070814002702 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002679 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030811002118 2003-08-11 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R81134
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-15
Description:
REPAIR OF MOTOROLA HT1000 HANDIE-TALKIE FM RADIO,
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ

Date of last update: 19 Mar 2025

Sources: New York Secretary of State