Name: | TRIM'S SUPPLY MOBILE HOME MOVING & REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932783 |
ZIP code: | 12992 |
County: | Clinton |
Place of Formation: | New York |
Address: | 599 JERSEY SWAMP RD, WEST CHAZY, NY, United States, 12992 |
Principal Address: | 25 WOODLAND DR, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE TRIM | Chief Executive Officer | 599 JERSEY SWAMP RD, WEST CHAZY, NY, United States, 12992 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 JERSEY SWAMP RD, WEST CHAZY, NY, United States, 12992 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2010-03-02 | Address | 2348 MILITARY TURN PIKE, WEST CHAZY, NY, 12997, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2010-03-02 | Address | 2348 MILITARY TURN PIKE, WEST CHAZY, NY, 12997, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2010-03-02 | Address | PO BOX 728, MORRISVILLE, NY, 12962, USA (Type of address: Service of Process) |
1995-06-21 | 1999-06-23 | Address | 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002046 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
111123002380 | 2011-11-23 | BIENNIAL STATEMENT | 2011-06-01 |
100302002973 | 2010-03-02 | BIENNIAL STATEMENT | 2009-06-01 |
030814002196 | 2003-08-14 | BIENNIAL STATEMENT | 2003-06-01 |
010626002523 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990623002198 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
950621000293 | 1995-06-21 | CERTIFICATE OF INCORPORATION | 1995-06-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State