Search icon

TRINITY PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY PACKAGING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1257504
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12025 Tricon Rd, Cincinnati, OH, United States, 45246

Chief Executive Officer

Name Role Address
GREGORY R. TUCKER Chief Executive Officer 12025 TRICON RD, CINCINNATI, OH, United States, 45246

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 12025 TRICON ROAD, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 12025 TRICON RD, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-02 Address 12025 TRICON ROAD, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2018-12-03 2020-12-09 Address 12025 TRICON ROAD, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000391 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221216000261 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201209060828 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203006717 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180411000423 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State