TRI-C, INC.

Name: | TRI-C, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1991 (34 years ago) |
Entity Number: | 1516910 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-C, INC. | DOS Process Agent | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ANNETTE M GRANDINETTI | Chief Executive Officer | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90719 | 2001-03-16 | 2006-03-31 | Mined land permit | North Side of Lockport Road; Between Nash And Baer Roads |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-19 | 2019-03-05 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2009-03-19 | 2019-03-05 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2009-03-19 | 2019-03-05 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1993-09-28 | 2009-03-19 | Address | 2631 UPPER MOUNTAIN ROAD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2009-03-19 | Address | 2631 UPPER MOUNTAIN, SAND BORN, NY, 14132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221000795 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190305060003 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006082 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130307006112 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110330002402 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State