Search icon

TRIDENT PRINTING CORPORATION

Company Details

Name: TRIDENT PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1922 (103 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 17808
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 165 STRONG AVE., SYRACUSE, NY, United States, 13210
Principal Address: 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) LUCIEN C. HALLER DOS Process Agent 165 STRONG AVE., SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
EDWARD L WORLOCK Chief Executive Officer 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2002-10-04 2008-10-06 Address 2201 TEALL AVE / PO BOX 918, SYRACUSE, NY, 13206, 0918, USA (Type of address: Chief Executive Officer)
1995-04-12 2002-10-04 Address 2201 TEALL AVE, PO BOX 465, SYRACUSE, NY, 13206, 0465, USA (Type of address: Chief Executive Officer)
1995-04-12 2002-10-04 Address 2201 TEALL AVE, PO BOX 465, SYRACUSE, NY, 13206, 0465, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190828000025 2019-08-28 CERTIFICATE OF DISSOLUTION 2019-08-28
101015002031 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081006003202 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061108003050 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041201002130 2004-12-01 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-19
Type:
Planned
Address:
2201 TEALL AVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State