TRIGILIO, INC.

Name: | TRIGILIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 20 Jun 2014 |
Entity Number: | 2159633 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 4993 EASTBROOKE PLACE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D TRIGILIO | Chief Executive Officer | 4993 EASTBROOKE PLACE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4993 EASTBROOKE PLACE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-18 | 2005-10-14 | Address | 5379 GENESEE ST, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2005-10-14 | Address | 5379 GENESEE ST, BOWMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office) |
1997-07-07 | 2005-10-14 | Address | 210 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140620000773 | 2014-06-20 | CERTIFICATE OF DISSOLUTION | 2014-06-20 |
130730002499 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
090707002216 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070712002806 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
051014002665 | 2005-10-14 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State