TRINITY PACKAGING CORPORATION

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 |
Name | Role | Address |
---|---|---|
GREGORY R. TUCKER | Chief Executive Officer | 12025 TRICON RD, CINCINNATI, OH, United States, 45246 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State