TEMPCO, INC.

Name: | TEMPCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1985 (40 years ago) |
Entity Number: | 967652 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 PARK PLACE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 PARK PLACE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
LARRY TEMPESTA | Chief Executive Officer | 4 PARK PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-09 | 1997-04-01 | Address | 41 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 1997-04-01 | Address | 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-05-11 | 1994-06-09 | Address | 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-05-11 | 1994-06-09 | Address | 10 LIBBY DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1994-02-25 | 1997-04-01 | Address | 4 PARK PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002281 | 2013-03-12 | BIENNIAL STATEMENT | 2013-01-01 |
110127002854 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090708003339 | 2009-07-08 | BIENNIAL STATEMENT | 2009-01-01 |
070129002539 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050330002745 | 2005-03-30 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State