Name: | TRI-METAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1960 (65 years ago) |
Entity Number: | 132053 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 100 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Address: | 100 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
TRI-METAL INDUSTRIES, INC. | DOS Process Agent | 100 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
DONALD C. CHATWIN, JR. | Chief Executive Officer | 100 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-01 | Address | 100 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2006-10-12 | 2018-09-04 | Address | 100 PINEVIEW DRIVE, AMHERST, NY, 14228, 2165, USA (Type of address: Service of Process) |
1995-05-02 | 2006-10-12 | Address | 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2006-10-12 | Address | 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Service of Process) |
1995-05-02 | 2006-10-12 | Address | 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061505 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009275 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006646 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006532 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006220 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State