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
Name | Role | Address |
---|---|---|
ROBERT H MASTIN | DOS Process Agent | 7230 LOMA LINDA CT NE, ROCKFORD, MI, United States, 49341 |
Name | Role | Address |
---|---|---|
ROBERT H MASTIN | Chief Executive Officer | 7230 LOMA LINDA CT NE, ROCKFORD, MI, United States, 49341 |
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) |
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