Name: | TRA-LIN CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1987 (38 years ago) |
Entity Number: | 1215736 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 160 LING ROAD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 LING ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
TRACI ADOLPH | Chief Executive Officer | 160 LING ROAD, ROCHESTER, NY, United States, 14612 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2015-11-23 | Address | 2285 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2015-11-23 | Address | 2285 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2007-09-24 | 2015-11-23 | Address | 2285 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2003-09-08 | 2007-09-24 | Address | 248 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2007-09-24 | Address | 248 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151123002051 | 2015-11-23 | BIENNIAL STATEMENT | 2015-09-01 |
111223002522 | 2011-12-23 | BIENNIAL STATEMENT | 2011-09-01 |
090914002422 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070924002506 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051103003174 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State