Search icon

TRIM'S SUPPLY MOBILE HOME MOVING & REPAIRS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EUGENE TRIM Chief Executive Officer 599 JERSEY SWAMP RD, WEST CHAZY, NY, United States, 12992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 JERSEY SWAMP RD, WEST CHAZY, NY, United States, 12992

History

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)

Filings

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