Search icon

TRIMMERS, INC.

Company Details

Name: TRIMMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147748
ZIP code: 12853
County: Warren
Place of Formation: New York
Address: 1462 River Rd, NORTH CREEK, NY, United States, 12853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA THOMAS Chief Executive Officer 1462 RIVER RD, NORTH CREEK, NY, United States, 12853

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 River Rd, NORTH CREEK, NY, United States, 12853

Licenses

Number Type Date End date Address
21TR1063644 DOSAEBUSINESS 2014-01-03 2029-01-07 RIVER RD P O BOX 473, NORTH CREEK, NY, 12853
21TR1063644 Appearance Enhancement Business License 1997-07-15 2024-10-15 RIVER RD P O BOX 473, NORTH CREEK, NY, 12853

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 1462 RIVER RD, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address PO BOX 473, RIVER RD, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
1999-06-09 2024-06-18 Address PO BOX 473, RIVER RD, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
1999-06-09 2024-06-18 Address PO BOX 473, RIVER RD, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process)
1997-05-28 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618001196 2024-06-18 BIENNIAL STATEMENT 2024-06-18
090420002791 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070705002020 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050624002280 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030428002390 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State