Search icon

N.J. TRAINO INC.

Company Details

Name: N.J. TRAINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1996 (29 years ago)
Date of dissolution: 27 Mar 2014
Entity Number: 2018458
ZIP code: 13235
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 35611, UNIVERSITY STATION, SYRACUSE, NY, United States, 13235
Principal Address: 720 UNIVERSITY AVE, SUITE #207, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 35611, UNIVERSITY STATION, SYRACUSE, NY, United States, 13235

Chief Executive Officer

Name Role Address
NORMAN J TRAINO Chief Executive Officer 720 UNIVERSITY AVE, SUITE #207, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2006-04-14 2009-03-10 Address 720 UNIVERSITY AVENUE, SUITE #207, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2002-03-25 2006-04-14 Address 720 UNIVERSITY AVE, SUITE #207, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2000-04-11 2002-03-25 Address 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-03-25 Address 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1996-04-10 2006-04-14 Address 720 UNIVERSITY AVENUE, SUITE #207, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327000093 2014-03-27 CERTIFICATE OF DISSOLUTION 2014-03-27
090310000393 2009-03-10 CERTIFICATE OF CHANGE 2009-03-10
080408003221 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414002170 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040413002357 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020325002154 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000411002768 2000-04-11 BIENNIAL STATEMENT 2000-04-01
960410000043 1996-04-10 CERTIFICATE OF INCORPORATION 1996-04-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State