TRUBIO CEILING COMPANY, INC.

Name: | TRUBIO CEILING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 163657 |
ZIP code: | 13640 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46699 TENNIS ISLAND RD, WELLSLEY ISLAND, NY, United States, 13640 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA E TRUBIO | Chief Executive Officer | 46699 TENNIS ISLAND RD, WELLSLEY ISLAND, NY, United States, 13640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46699 TENNIS ISLAND RD, WELLSLEY ISLAND, NY, United States, 13640 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 2003-03-17 | Address | 440 ST. PAUL STREET, ROCHESTER, NY, 14605, 1734, USA (Type of address: Principal Executive Office) |
1994-03-09 | 2003-03-17 | Address | 440 ST. PAUL STREET, ROCHESTER, NY, 14605, 1734, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2003-03-17 | Address | 440 ST. PAUL STREET, ROCHESTER, NY, 14605, 1734, USA (Type of address: Service of Process) |
1993-04-14 | 1994-03-09 | Address | 39 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1994-03-09 | Address | 39 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114423 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20101029031 | 2010-10-29 | ASSUMED NAME CORP INITIAL FILING | 2010-10-29 |
070314002771 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050408002279 | 2005-04-08 | BIENNIAL STATEMENT | 2005-02-01 |
030317002295 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State