Name: | TROYER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1988 (37 years ago) |
Entity Number: | 1294885 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4555 LYELL RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H COLTON III | Chief Executive Officer | 4555 LYELL RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4555 LYELL RD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-17 | 2000-09-08 | Address | 6153 SEARLS ROAD, BYRON, NY, 14422, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2000-09-08 | Address | 4599 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1988-09-28 | 2000-09-08 | Address | 4555 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520060310 | 2019-05-20 | BIENNIAL STATEMENT | 2018-09-01 |
140916006779 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130906002307 | 2013-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100920002424 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080829002231 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State