TOM TIGH ENTERPRISES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | TOM TIGH ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Mar 2000 |
Branch of: | TOM TIGH ENTERPRISES, INC., NEW YORK (Company Number 651815) |
Business ALEI: | 0646626 |
Annual report due: | 17 Mar 2013 |
Business address: | 77 CARNATION AVE, FLORAL PARK, NY, 11001 |
Place of Formation: | NEW YORK |
E-Mail: | HACPAS@OPTONLINE.NET |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANICE M TIGH CLARK | Officer | 77 CARNATION AVE, FLORAL PK, NY, United States | 402 STERLING PL, E MEADOW, NY, United States |
CRAIG M TIGH | Officer | 77 CARNATION AVE, FLORAL PK, NY, United States | 171 WICKHAM RD, GARDEN CITY, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006107932 | 2018-03-06 | 2018-03-06 | Withdrawal | Certificate of Withdrawal | - |
0004544953 | 2012-03-14 | - | Annual Report | Annual Report | 2012 |
0004445456 | 2011-03-23 | - | Annual Report | Annual Report | 2011 |
0004157171 | 2010-03-11 | - | Annual Report | Annual Report | 2010 |
0003909575 | 2009-03-11 | - | Annual Report | Annual Report | 2009 |
0003674949 | 2008-03-31 | - | Annual Report | Annual Report | 2008 |
0003420175 | 2007-03-26 | - | Annual Report | Annual Report | 2007 |
0003194346 | 2006-03-23 | - | Annual Report | Annual Report | 2006 |
0003033075 | 2005-04-07 | - | Annual Report | Annual Report | 2005 |
0002807762 | 2004-04-08 | - | Annual Report | Annual Report | 2004 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information