Search icon

S. TRASHER CONSTRUCTION, INC.

Company Details

Name: S. TRASHER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 2101427
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 23 PROSPECT ST, PO BOX 514, GENESEO, NY, United States, 14454
Principal Address: PO BOX 514, 23 PROSPECT ST, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN C TRASHER DOS Process Agent 23 PROSPECT ST, PO BOX 514, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
STEVEN C TRASHER Chief Executive Officer PO BOX 514, 23 PROSPECT ST, GENESEO, NY, United States, 14454

History

Start date End date Type Value
2005-02-22 2007-01-22 Address 14 TEMPLE HILL, PO BOX 514, GENESEO, NY, 14454, 0514, USA (Type of address: Service of Process)
2005-02-22 2007-01-22 Address PO BOX 514, 14 TEMPLE HILL, GENESEO, NY, 14454, 0514, USA (Type of address: Principal Executive Office)
2005-02-22 2007-01-22 Address PO BOX 514, 14 TEMPLE HILL, GENESEO, NY, 14454, 0514, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-02-22 Address PO BOX 514 / 16 CROSSETT RD, GENESEO, NY, 14454, 0514, USA (Type of address: Principal Executive Office)
2003-01-10 2005-02-22 Address PO BOX 514 / 16 CROSSETT RD, GENESEO, NY, 14454, 0514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081106000840 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
070122002214 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050222002268 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030110002049 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010123002001 2001-01-23 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-09
Type:
Complaint
Address:
5329 NORTH POINT DRIVE, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Apr 2025

Sources: New York Secretary of State