Name: | TRI-CITY MANPOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1958 (67 years ago) |
Date of dissolution: | 31 Oct 2022 |
Entity Number: | 169755 |
ZIP code: | 12203 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Address: | 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
TRI-CITY MANPOWER INC. | DOS Process Agent | 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ALEXANDER A. COURTNEY, JR. | Chief Executive Officer | 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-04-21 | 2023-02-26 | Address | 117 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-01-16 | 2023-02-26 | Address | 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2017-04-21 | Address | 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-01-22 | 2008-01-16 | Address | PO BOX 38275, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2002-01-22 | Address | PO BOX 315, ALBANY, NY, 12201, 0315, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000308 | 2022-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-31 |
200106060582 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
170421006091 | 2017-04-21 | BIENNIAL STATEMENT | 2016-01-01 |
140207002151 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120217002236 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State