TRUFORM MANUFACTURING CORP.

Name: | TRUFORM MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1992 (33 years ago) |
Entity Number: | 1657831 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TYRONE REAVES | Chief Executive Officer | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT REED BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-08-10 | 2006-11-09 | Address | 36 SERENITY CIRCLE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115002024 | 2015-01-15 | BIENNIAL STATEMENT | 2014-08-01 |
061109002594 | 2006-11-09 | BIENNIAL STATEMENT | 2006-08-01 |
920810000330 | 1992-08-10 | CERTIFICATE OF INCORPORATION | 1992-08-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State