Entity Number 3189142
Status Inactive
NameTARA VISTA CONTRACTING, INC.
CountyClinton
Date of registration 11 Apr 2005 (19 years ago) 11 Apr 2005
Date of dissolution 02 Jun 2022 02 Jun 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 468, 20 ORMSBY CIRCLE, PERU, NY, United States, 12972
Address ZIP code 12972
Principal Address 20 ORMSBY CIRCLE, PO BOX 468, PERU, NY, United States, 12972
Principal Address ZIP code 12972
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TARA VISTA CONTRACTING, INC.
DOS Process Agent
PO BOX 468, 20 ORMSBY CIRCLE, PERU, NY, United States, 12972
VALERIE COLLINS SHIPPEE
Chief Executive Officer
PO BOX 468, PERU, NY, United States, 12972
2017-05-16
2022-11-13
Address
PO BOX 468, 20 ORMSBY CIRCLE, PERU, NY, 12972, USA (Type of address: Service of Process)
2009-04-13
2022-11-13
Address
PO BOX 468, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
2009-04-13
2013-05-31
Address
20 ORMSBEY CIRCLE, PO BOX 468, PERU, NY, 12972, USA (Type of address: Principal Executive Office)
2009-04-13
2017-05-16
Address
PO BOX 468, PERU, NY, 12972, USA (Type of address: Service of Process)
2005-04-11
2022-06-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-11
2009-04-13
Address
46-48 CORNELIA ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
221113000197
2022-06-02
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-06-02
190415060270
2019-04-15
BIENNIAL STATEMENT
2019-04-01
170516006017
2017-05-16
BIENNIAL STATEMENT
2017-04-01
130531006196
2013-05-31
BIENNIAL STATEMENT
2013-04-01
110525002003
2011-05-25
BIENNIAL STATEMENT
2011-04-01
090413002911
2009-04-13
BIENNIAL STATEMENT
2009-04-01
050411000337
2005-04-11
CERTIFICATE OF INCORPORATION
2005-04-11
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts