Search icon

THE TORRENCE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TORRENCE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1548884
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3508 E GENESEE ST, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3508 E GENESEE ST, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
RAMON TORRENCE Chief Executive Officer 3508 E GENESEE ST, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
1993-03-31 1997-06-09 Address 107 ASHWORTH PLACE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-06-09 Address 107 ASHWORTH PLACE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1991-05-20 1997-06-09 Address 107 ASHWORTH PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110805002135 2011-08-05 BIENNIAL STATEMENT 2011-05-01
070710002542 2007-07-10 BIENNIAL STATEMENT 2007-05-01
990511002282 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970609002380 1997-06-09 BIENNIAL STATEMENT 1997-05-01
000051004429 1993-10-01 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-14
Type:
Planned
Address:
60 PRESIDENTIAL TOWERS, SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 446-8648
Add Date:
2004-08-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State