Name: | TRAINING AND EDUCATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1987 (38 years ago) |
Entity Number: | 1163954 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7606 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TECO GROUP | DOS Process Agent | 7606 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THOMAS WYNES | Chief Executive Officer | 7606 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2005-06-14 | Address | 5983 TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2005-06-14 | Address | 5983 TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1995-06-28 | 2005-06-14 | Address | 5983 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1997-05-14 | Address | 5983 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1997-05-14 | Address | 5983 TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325002452 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070423003028 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050614002811 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030407002640 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010412002251 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State