Search icon

TRINITY MEDICAL EQUIPMENT, INC.

Company Details

Name: TRINITY MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1995 (30 years ago)
Date of dissolution: 30 Sep 1999
Entity Number: 1947849
ZIP code: 49341
County: Onondaga
Place of Formation: New York
Address: 7230 LOMA LINDA CT NE, ROCKFORD, MI, United States, 49341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H MASTIN DOS Process Agent 7230 LOMA LINDA CT NE, ROCKFORD, MI, United States, 49341

Chief Executive Officer

Name Role Address
ROBERT H MASTIN Chief Executive Officer 7230 LOMA LINDA CT NE, ROCKFORD, MI, United States, 49341

History

Start date End date Type Value
1997-08-15 1999-09-01 Address 8547 FARM GATE PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-09-01 Address 8547 FARM GATE PATH, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1995-08-15 1999-09-01 Address 8547 FARM GATE PATH, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990930000683 1999-09-30 CERTIFICATE OF DISSOLUTION 1999-09-30
990901002115 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970815002292 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950815000189 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State