TRIONICS SYSTEMS, INC.

Name: | TRIONICS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298318 |
ZIP code: | 11725 |
County: | Queens |
Place of Formation: | New York |
Address: | 353 VETS HIGHWAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN LEBOW | Chief Executive Officer | 11 COBBLERS LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
TRIONICS SYSTEMS, INC. | DOS Process Agent | 353 VETS HIGHWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2014-10-10 | Address | 340 VETS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2012-10-31 | 2014-10-10 | Address | 340 VETS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2012-10-31 | Address | 22-29 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2012-10-31 | Address | 11 COBBLENS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-31 | Address | 22-29 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141010006377 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121031002397 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101021002068 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080922002573 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061002003291 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State