Search icon

THE TREMSON CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE TREMSON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Branch of: THE TREMSON CORPORATION, Connecticut (Company Number 0046605)
Entity Number: 2147455
ZIP code: 10509
County: Putnam
Place of Formation: Connecticut
Principal Address: 21 BRANCH RD, BREWSTER, NY, United States, 10509
Address: 21 Branch Road, Brewster, NY, United States, 10509

DOS Process Agent

Name Role Address
THE TREMSON CORPORATION DOS Process Agent 21 Branch Road, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
GEORGE TREMBLAY Chief Executive Officer 21 BRANCH RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 21 BRANCH RD, BREWSTER, NY, 10509, 4521, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 21 BRANCH RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2013-05-21 2025-07-01 Address 21 BRANCH RD, BREWSTER, NY, 10509, 4521, USA (Type of address: Service of Process)
2013-05-21 2025-07-01 Address 21 BRANCH RD, BREWSTER, NY, 10509, 4521, USA (Type of address: Chief Executive Officer)
1999-05-28 2013-05-21 Address 21 BRANCH RD, ROUTE 6, BREWSTER, NY, 10509, 4521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701046780 2025-07-01 BIENNIAL STATEMENT 2025-07-01
211130001073 2021-11-30 BIENNIAL STATEMENT 2021-11-30
170605007738 2017-06-05 BIENNIAL STATEMENT 2017-05-01
150813006025 2015-08-13 BIENNIAL STATEMENT 2015-05-01
130521006324 2013-05-21 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227500.00
Total Face Value Of Loan:
227500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$227,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,876.11
Servicing Lender:
Savings Bank of Danbury
Use of Proceeds:
Payroll: $227,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 278-7567
Add Date:
1992-08-26
Operation Classification:
Private(Property)
power Units:
10
Drivers:
4
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
THE TREMSON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE TREMSON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
THE TREMSON CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State