TRAINA CONSTRUCTION, INC.

Name: | TRAINA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1986 (39 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 1060907 |
ZIP code: | 10981 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 2, SUGAR LOAF, NY, United States, 10981 |
Principal Address: | 2 WOOD RD, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TRAINA | Chief Executive Officer | PO BOX 2, SUGAR LOAF, NY, United States, 10981 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2, SUGAR LOAF, NY, United States, 10981 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2024-08-29 | Address | PO BOX 2, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process) |
2012-03-08 | 2014-04-17 | Address | 2 WOOD RD, SUGAR LOAF, NY, 10981, USA (Type of address: Principal Executive Office) |
2012-03-08 | 2024-08-29 | Address | PO BOX 2, SUGAR LOAF, NY, 10981, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2012-03-08 | Address | 10 BONTICOU VIEW DR, NEW PALTZ, NY, 12561, 1003, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2012-03-08 | Address | 10 BONTICOU VIEW DR, NEW PALTZ, NY, 12561, 1003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000854 | 2024-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-23 |
140417002315 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120308002019 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100310002553 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080215002876 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State