Name: | TRI-KARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1991 (34 years ago) |
Entity Number: | 1581831 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 9828 CAROUSEL CENTER, SYRACUSE, NY, United States, 13290 |
Address: | 9828 CAROUSEL CENTER, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAFORD HASSLER JR | Chief Executive Officer | 200 SHERIDAN RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9828 CAROUSEL CENTER, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 200 SHERIDAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2023-08-15 | Address | 200 SHERIDAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2007-10-17 | 2013-12-06 | Address | 121 BENT TREE LANE, BALDWINSVILLE, NY, 13024, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2023-08-15 | Address | 9828 CAROUSEL CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-07-01 | 2007-10-17 | Address | 8409 SEXTANT DR, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003797 | 2023-08-15 | BIENNIAL STATEMENT | 2021-10-01 |
131206002127 | 2013-12-06 | BIENNIAL STATEMENT | 2013-10-01 |
091023002471 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071017003150 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
040217002622 | 2004-02-17 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State