Name: | TRUSH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1966 (59 years ago) |
Entity Number: | 197885 |
ZIP code: | 13072 |
County: | Madison |
Place of Formation: | New York |
Address: | 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072 |
Principal Address: | 2011 Firetower Road, Georgetown, NY, United States, 13072 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072 |
Name | Role | Address |
---|---|---|
GLEN A. TRUSH | Chief Executive Officer | 2011 FIRETOWER RD., GEORGETOWN, NY, United States, 13072 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 69 ALBANY ST, PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 2011 FIRETOWER RD., GEORGETOWN, NY, 13072, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2024-02-16 | Address | 69 ALBANY ST, PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2010-04-16 | Address | THE CORPORATION, 69 ALBANY ST-PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2024-02-16 | Address | 69 ALBANY ST, PO 446, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001343 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
120531002295 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100416002064 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402002968 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060414002458 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State