Toltest, Inc. Overview
Toltest, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, January 24, 1997 and is approximately twenty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Toltest, Inc.
Network Visualizer
Advertisements
Key People
Who own Toltest, Inc.
Name | |
---|---|
Grant McCullagh 5 |
President
Chief Executive Officer
Director
Chief Executive Officer
CEO
Secretary
Chief Exec
|
Jeff Miller |
Treasurer
Chief Financial Officer
|
Avinash Rachmale 5 |
Director
President
Chief Executive Officer
|
Andrew Haliw 3 |
Secretary
Executive
Executive Vice Presi
|
Thomas C. Corning 4 |
Chief Operating Officer
|
Ernest C. Enrique 1 |
President
Treasurer
Secretary
Director
Vice President
Executive Vice Presi
|
David D. Alleman |
President
Treasurer
Director
Vice President
Chief Financial Officer
|
Jeff Miller 3 |
Treasurer
Chief Financial Officer
|
Ernesto Enrique 2 |
Director
|
Robert Leduc |
Director
Secretary
Vice President
|
Jeffrey M. Ryan |
Director
Vice President
|
Avinash Rachamle |
Secretary
|
Showing 8 records out of 12
Known Addresses for Toltest, Inc.
Corporate Filings for Toltest, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F05000000265 |
Date Filed: | Monday, January 10, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13687306 |
Date Filed: | Thursday, February 1, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 02418417 |
Date Filed: | Thursday, May 23, 2002 |
Registered Agent | Resigned On 06 17 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C1695-2004 |
Date Filed: | Tuesday, January 27, 2004 |
Date Expired: | Sunday, February 1, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 2105701 |
Date Filed: | Friday, January 24, 1997 |
DOS Process | Toltest, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/24/1997 | Name History/Actual | Toltest, Inc. | |
1/24/1997 | Name History/Actual | Toltest, Inc. | |
2/1/2001 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/5/2004 | Change of Registered Agent/Office | ||
1/27/2004 | Foreign Qualification | ||
2/25/2004 | Initial List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | List of Officers for 2005 to 2006 | |
11/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/11/2007 | Change of Registered Agent/Office | ||
12/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/8/2009 | Annual List | 10/11 | |
12/31/2009 | Public Information Report (PIR) | ||
11/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/2/2011 | Annual List | ||
2/10/2012 | Tax Forfeiture | ||
6/26/2012 | Registered Agent Change | ||
11/19/2012 | Annual List | ||
12/14/2012 | Reinstatement | ||
12/31/2012 | Public Information Report (PIR) | ||
1/7/2013 | Change of Registered Agent/Office | ||
3/1/2013 | Tax Forfeiture | ||
10/16/2013 | Reversal of Tax Forfeiture | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/25/2014 | Commercial Registered Agent Resignation | ||
8/15/2016 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Toltest, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Toltest, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
250 S Wacker Dr Chicago, IL 60606
1480 Ford St Maumee, OH 43537
7310 Woodward Ave Detroit, MI 48202
508 W Elnora St Odon, IN 47562
8966 Union Mills Dr Camby, IN 46113
These addresses are known to be associated with Toltest, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records