Search icon

TOM TIGH ENTERPRISES, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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