Search icon

TOMICK SERVICES INC.

Print

Details

Entity Number 2550889

Status Inactive

NameTOMICK SERVICES INC.

CountyOneida

Date of registration 11 Sep 2000 (24 years ago)

Date of dissolution 08 Dec 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 173 G WHITESBORO ST, YORKVILLE, NY, United States, 13495

Address ZIP code 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

173 G WHITESBORO ST, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address

THOMAS GLEASON

Chief Executive Officer

PO BOX 68, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value

2002-09-04

2004-10-07

Address

6 LAUREL LANE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)

2000-09-11

2002-09-04

Address

173 G WHITESBORO ST., YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101208000179

2010-12-08

CERTIFICATE OF DISSOLUTION

2010-12-08

081007002264

2008-10-07

BIENNIAL STATEMENT

2008-09-01

060816002450

2006-08-16

BIENNIAL STATEMENT

2006-09-01

041007002410

2004-10-07

BIENNIAL STATEMENT

2004-09-01

020904002442

2002-09-04

BIENNIAL STATEMENT

2002-09-01

000911000025

2000-09-11

CERTIFICATE OF INCORPORATION

2000-09-11

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts