Name: | TRC INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021729 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2728 edgemere drive, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. CRUMLISH | Chief Executive Officer | 2728 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
TRC INDUSTRIAL CORP. | DOS Process Agent | 2728 edgemere drive, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 95 MT. READ BLVD., SUITE 149, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 2728 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-04-11 | Address | 95 MT. READ BLVD., SUITE 149, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 2728 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001356 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
231206002856 | 2023-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-06 |
231121002160 | 2023-11-21 | CERTIFICATE OF AMENDMENT | 2023-11-21 |
220607002954 | 2022-06-07 | BIENNIAL STATEMENT | 2022-04-01 |
200430060059 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State