Search icon

TRA-TOM DEVELOPMENT, INC.

Company Details

Name: TRA-TOM DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (35 years ago)
Entity Number: 1405468
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRA-TOM DEVELOPMENT, INC. DOS Process Agent 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
THOMAS J. FARONE JR. Chief Executive Officer 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2024-12-12 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-12-01 2023-12-01 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-11-07 2023-12-01 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039159 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231107002386 2023-11-07 BIENNIAL STATEMENT 2021-12-01
200228060015 2020-02-28 BIENNIAL STATEMENT 2019-12-01
180329006041 2018-03-29 BIENNIAL STATEMENT 2017-12-01
151211006144 2015-12-11 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State