TR CONTRACTING INC.

Name: | TR CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1993 (32 years ago) |
Entity Number: | 1752129 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN RITSUA | Chief Executive Officer | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, 11758, 7240, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-26 | 2023-09-13 | Address | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, 11758, 7240, USA (Type of address: Service of Process) |
1999-08-26 | 2023-09-13 | Address | 51 BILTMORE BOULEVARD, MASSAPEQUA, NY, 11758, 7240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000789 | 2023-09-13 | BIENNIAL STATEMENT | 2023-08-01 |
170802006978 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160121006039 | 2016-01-21 | BIENNIAL STATEMENT | 2015-08-01 |
140204006314 | 2014-02-04 | BIENNIAL STATEMENT | 2013-08-01 |
120828002081 | 2012-08-28 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State