RONALD J. TRAPANI ENTERPRISES, INC.

Name: | RONALD J. TRAPANI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132793 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. TRAPANI | Chief Executive Officer | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
RONALD J. TRAPANI | DOS Process Agent | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-02-25 | Address | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1995-06-20 | 2020-12-08 | Address | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1995-06-20 | 2025-02-25 | Address | 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1986-12-23 | 1995-06-20 | Address | 308 RAND ST, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001992 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
201208061164 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181206006049 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161205008053 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141217006111 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State