TRIATHLON INDUSTRIES, INC.

Name: | TRIATHLON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1992 (33 years ago) |
Entity Number: | 1655278 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH CATTANO | DOS Process Agent | 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ELIZABETH CATTANO | Chief Executive Officer | 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-12 | 2009-06-10 | Address | 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Principal Executive Office) |
1996-09-12 | 2009-06-10 | Address | 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2009-06-10 | Address | 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Service of Process) |
1993-09-27 | 1996-09-12 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 1996-09-12 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120801006236 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100720003117 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
090610002665 | 2009-06-10 | BIENNIAL STATEMENT | 2008-07-01 |
060630002611 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040730002964 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State