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
Name | Role | Address |
---|---|---|
JAMES D WALSH | Chief Executive Officer | 3584 BOSS RD, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
JAMES D WALSH | DOS Process Agent | 3584 Boss Rd, Marion, NY, United States, 14505 |
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) |
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