Name: | TROVATO MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1989 (35 years ago) |
Date of dissolution: | 21 Nov 2023 |
Entity Number: | 1396765 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7920 RAE BOULEVARD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROVATO MFG., INC. | DOS Process Agent | 7920 RAE BOULEVARD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THOMAS TROVATO | Chief Executive Officer | 7920 RAE BOULEVARD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2023-11-21 | Address | 7920 RAE BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2014-08-11 | 2023-11-21 | Address | 7920 RAE BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2014-08-11 | Address | 66 N MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2014-08-11 | Address | 66 N MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2014-08-11 | Address | 66 N MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-10-14 | 1999-10-26 | Address | 1139 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-10-14 | 1999-10-26 | Address | 1139 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1992-10-29 | 1999-10-26 | Address | 1139 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-14 | Address | 1139 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1989-10-06 | 1993-10-14 | Address | 1139 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121001970 | 2023-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-21 |
151001006727 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140811006126 | 2014-08-11 | BIENNIAL STATEMENT | 2013-10-01 |
111024002551 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091006002708 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071004002488 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051201003215 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031009002335 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011010002073 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991026002496 | 1999-10-26 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State