Search icon

TECHNI-CAL, INC.

Print

Details

Entity Number 1322900

Status Inactive

NameTECHNI-CAL, INC.

CountySuffolk

Date of registration 02 Feb 1989 (36 years ago)

Date of dissolution 28 Mar 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 691 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Address ZIP code 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANTHONY DE VINCENZO

Chief Executive Officer

691 ROUTE 25A, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

691 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value

1989-02-02

1993-06-08

Address

420 GROVE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1524561

2001-03-28

DISSOLUTION BY PROCLAMATION

2001-03-28

930608002140

1993-06-08

BIENNIAL STATEMENT

1993-02-01

B737027-2

1989-02-02

CERTIFICATE OF INCORPORATION

1989-02-02

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts