Name: | E.B. TROTTNOW MACHINE SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1962 (63 years ago) |
Date of dissolution: | 09 Dec 2019 |
Entity Number: | 148648 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 8955 WOODSIDE DR., EDEN, NY, United States, 14057 |
Address: | 330 E NIAGARA STREET, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 E NIAGARA STREET, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
MARY A PIETSCH | Chief Executive Officer | 330 E NIAGARA STREET, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-25 | 2019-01-11 | Address | 5060 CLARICE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1998-06-25 | Address | 330 E. NIAGARA ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1998-06-25 | Address | 5575 RIPPLE DR., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1998-06-25 | Address | 330 E. NIAGARA ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1962-06-21 | 1993-01-25 | Address | 330 EAST NIAGARA ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209000205 | 2019-12-09 | CERTIFICATE OF DISSOLUTION | 2019-12-09 |
190111002047 | 2019-01-11 | BIENNIAL STATEMENT | 2018-06-01 |
060601002225 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040630002407 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020603002192 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State