Search icon

TRS INDUSTRIES, INC.

Company Details

Name: TRS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290003
ZIP code: 14505
County: Erie
Place of Formation: New York
Address: 3584 Boss Rd, Marion, NY, United States, 14505

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D WALSH Chief Executive Officer 3584 BOSS RD, MARION, NY, United States, 14505

DOS Process Agent

Name Role Address
JAMES D WALSH DOS Process Agent 3584 Boss Rd, Marion, NY, United States, 14505

History

Start date End date Type Value
2024-10-20 2024-10-20 Address 977 MILE SQUARE RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-10-20 2024-10-20 Address 3584 BOSS RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-10-20 Address 3584 BOSS RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 3584 BOSS RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-10-20 Address 977 MILE SQUARE RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-10-20 Address 3584 Boss Rd, Marion, NY, 14505, USA (Type of address: Service of Process)
2023-03-13 2023-03-13 Address 977 MILE SQUARE RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-10-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-07 2023-03-13 Address 977 MILE SQUARE RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-03-13 Address 3584 boss rd., MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241020000040 2024-10-20 BIENNIAL STATEMENT 2024-10-20
230313001495 2023-03-13 BIENNIAL STATEMENT 2022-09-01
220207003114 2022-02-04 CERTIFICATE OF CHANGE BY ENTITY 2022-02-04
220207003087 2022-02-04 CERTIFICATE OF CHANGE BY ENTITY 2022-02-04
161216006036 2016-12-16 BIENNIAL STATEMENT 2016-09-01
121207006162 2012-12-07 BIENNIAL STATEMENT 2012-09-01
100930002162 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080915002256 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060919002053 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041029002916 2004-10-29 BIENNIAL STATEMENT 2004-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State