Name: | TRI-CITY JANITORIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1992 (33 years ago) |
Entity Number: | 1616701 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A RORICK | DOS Process Agent | 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
RICHARD A RORICK | Chief Executive Officer | 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-28 | 1993-05-13 | Address | 1478 RUGBY RD., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940222002511 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930513002064 | 1993-05-13 | BIENNIAL STATEMENT | 1993-02-01 |
920228000105 | 1992-02-28 | CERTIFICATE OF INCORPORATION | 1992-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7522567204 | 2020-04-28 | 0248 | PPP | 985 PETER RD, SCHENECTADY, NY, 12303-3386 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State