Search icon

TOLL HOUSE, INC.

Print

Details

Entity Number 1493166

Status Inactive

NameTOLL HOUSE, INC.

CountySuffolk

Date of registration 05 Dec 1990 (34 years ago)

Date of dissolution 11 Dec 1996

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 113 HILL SPUR CT, CALVERTON, NY, United States, 11993

Principal Address ZIP code

Address P.O.BOX 33, MATTITUCK, NY, United States, 11952

Address ZIP code 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

%TOM TAYLOR

DOS Process Agent

P.O.BOX 33, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address

THOMAS TAYLOR

Chief Executive Officer

PO BOX 33, MATTITUCK, NY, United States, 11952

Filings

Filing Number Date Filed Type Effective Date

961211000417

1996-12-11

CERTIFICATE OF DISSOLUTION

1996-12-11

930119003380

1993-01-19

BIENNIAL STATEMENT

1992-12-01

901205000209

1990-12-05

CERTIFICATE OF INCORPORATION

1990-12-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts