TRELLEBORG SEALING SOLUTIONS ALBANY, INC.

Name: | TRELLEBORG SEALING SOLUTIONS ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155570 |
ZIP code: | 48430 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 2111 W Thompson Rd, Fenton, MI, United States, 48430 |
Principal Address: | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2111 W Thompson Rd, Fenton, MI, United States, 48430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J LANGONE | Chief Executive Officer | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-06-02 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-12 | 2025-06-02 | Address | 2111 W Thompson Rd, Fenton, MI, 48430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004959 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240712000420 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
190501000507 | 2019-05-01 | CERTIFICATE OF AMENDMENT | 2019-05-01 |
SR-25634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State