TREO INDUSTRIES INC.

Name: | TREO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1986 (39 years ago) |
Entity Number: | 1079683 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 13000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THOMAS BLANK | Chief Executive Officer | 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2006-05-15 | Address | 70 AIR PARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2006-05-15 | Address | 70 AIR PARK DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1996-05-08 | 2006-05-15 | Address | 70 AIR PARK DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1996-05-08 | Address | 201 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1996-05-08 | Address | 201 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506006632 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120627002980 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100521002784 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080530002390 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060515002068 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State