TRAVID DEVELOPMENT, INC.

Name: | TRAVID DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1987 (38 years ago) |
Entity Number: | 1172216 |
ZIP code: | 14062 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 10758 CENTER ROAD, FORESTVILLE, NY, United States, 14062 |
Principal Address: | 10758 CENTER RD, FORESTVILLE, NY, United States, 14062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA PACOS | Chief Executive Officer | 10758 CENTER RD, FORESTVILLE, NY, United States, 14062 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10758 CENTER ROAD, FORESTVILLE, NY, United States, 14062 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90190 | No data | No data | Mined land permit | East Side Of South Roberts Road; 1800' North Of Rt. 20 Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1997-06-26 | Address | 10758 CENTER RD, FORESTVILLE, NY, 14062, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618002039 | 2013-06-18 | BIENNIAL STATEMENT | 2013-05-01 |
110609003293 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090505002490 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070529002797 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050718002343 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State