Search icon

TRI-LIFT, INC.

Branch

Company Details

Name: TRI-LIFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Branch of: TRI-LIFT, INC., Connecticut (Company Number 0010487)
Entity Number: 1925567
ZIP code: 06512
County: New York
Place of Formation: Connecticut
Address: 180 MAIN STREET ANNEX, NEW HAVEN, CT, United States, 06512
Principal Address: 180 MAIN STREET, NEW HAVEN, CT, United States, 06512

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 180 MAIN STREET ANNEX, NEW HAVEN, CT, United States, 06512

Chief Executive Officer

Name Role Address
PAUL MURGO Chief Executive Officer 180 MAIN STREET, NEW HAVEN, CT, United States, 06512

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 180 MAIN STREET, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-20 2023-05-01 Address 180 MAIN STREET, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)
2011-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-29 2011-05-20 Address 180 MAIN ST, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2011-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-10 2011-05-20 Address 180 MAIN ST, NEW HAVEN, CT, 06512, USA (Type of address: Principal Executive Office)
1997-07-10 2007-05-29 Address 180 MAIN ST, NEW HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501002258 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220307001686 2022-03-07 BIENNIAL STATEMENT 2021-05-01
190517060207 2019-05-17 BIENNIAL STATEMENT 2019-05-01
SR-22860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170524006108 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150528006159 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130510006363 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110520003025 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090529002189 2009-05-29 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900265 Personal Injury - Product Liability 2009-03-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-03-04
Termination Date 2010-08-04
Date Issue Joined 2009-03-19
Pretrial Conference Date 2009-04-21
Section 1332
Sub Section PL
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name TRI-LIFT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State