Name: | TROY BUSINESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600302 |
ZIP code: | 11557 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1101 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557 |
Principal Address: | 1101 HARBOR ROAD, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY BUSINESS, INC. | DOS Process Agent | 1101 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
IQBAL MOZAWALLA | Chief Executive Officer | 1101 HARBOR RD, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2025-01-23 | Address | 1101 HARBOR ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process) |
2017-11-07 | 2020-01-02 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2008-01-04 | 2017-11-07 | Address | 1101 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2008-01-04 | 2025-01-23 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2008-01-04 | Address | 1800 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2008-01-04 | Address | 1800 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-01-03 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-03 | 2008-01-04 | Address | 6TH AVENUE AND BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002298 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
200102061120 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102008176 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
171107006338 | 2017-11-07 | BIENNIAL STATEMENT | 2016-01-01 |
140213002269 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120131002885 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100114002729 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080104003479 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060208002420 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040108002106 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309207777 | 0213100 | 2006-07-11 | 1800 SIXTH AVE., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2006-07-20 |
Abatement Due Date | 2006-07-25 |
Current Penalty | 612.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State