Name: | TREMCO INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1987 (38 years ago) |
Entity Number: | 1198198 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 3735 GREEN ROAD, BEACHWOOD, OH, United States, 44122 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL GEORGE P. HOOGENBOOM | Chief Executive Officer | 3735 GREEN ROAD, BEACHWOOD, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 3735 GREEN ROAD, BEACHWOOD, OH, 44122, 5705, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 3735 GREEN ROAD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2023-08-11 | Address | 3735 GREEN ROAD, BEACHWOOD, OH, 44122, 5705, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2017-08-09 | Address | 3735 GREEN ROAD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2013-08-16 | Address | 3735 GREEN ROAD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003061 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210820002126 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190807060055 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170809006403 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
150814006050 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State