Name: | TROYER MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1988 (37 years ago) |
Entity Number: | 1296127 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4625 LYELL RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CHIRUCK | Chief Executive Officer | 4625 LYELL RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4625 LYELL RD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-27 | 2002-11-14 | Address | 4625 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 2001-02-27 | Address | 4625 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1996-10-31 | Address | 4555 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1996-10-31 | Address | 4555 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-11-16 | 1996-10-31 | Address | 4599 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161020006106 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141201007696 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
121107002372 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101021002596 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081001002279 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State