Search icon

TROVATO MFG., INC.

Company Details

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

DOS Process Agent

Name Role Address
TROVATO MFG., INC. DOS Process Agent 7920 RAE BOULEVARD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
THOMAS TROVATO Chief Executive Officer 7920 RAE BOULEVARD, VICTOR, NY, United States, 14564

History

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)

Filings

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