Search icon

TRA MAC BUILDERS, INC.

Company Details

Name: TRA MAC BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1988 (37 years ago)
Entity Number: 1303271
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 55 ALLIED WAY, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM THOMAS Chief Executive Officer 55 ALLIED WAY, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ALLIED WAY, HILTON, NY, United States, 14468

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-20 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-02-20 Address 55 ALLIED WAY, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003027 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230215002010 2023-02-15 BIENNIAL STATEMENT 2022-11-01
210318060428 2021-03-18 BIENNIAL STATEMENT 2020-11-01
181127006201 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161101006996 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State