TRI-MAINTENANCE & CONTRACTORS, INC.

Name: | TRI-MAINTENANCE & CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1993 (32 years ago) |
Entity Number: | 1751446 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 81 DORSA AVENUE, LIVINGSTON, NJ, United States, 07039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARRELL GLOVER | Chief Executive Officer | 1019 CENTRAL PARKWAY NORTH, SUITE 100, SAN ANTONIO, TX, United States, 78232 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-06 | 2007-09-25 | Address | 81 DORSA AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2007-09-25 | Address | 81 DORSA AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2007-09-25 | Address | 81 DORSA AVE, PO BOX 2068, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2001-09-07 | 2003-08-06 | Address | 81 DORSA AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070925003034 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
030806002823 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010907002624 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
991007002243 | 1999-10-07 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State