Search icon

TRIAL REPORT CONSULTANTS INC.

Company Details

Name: TRIAL REPORT CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188650
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 710 MONTAUK HWY, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRCI DOS Process Agent 710 MONTAUK HWY, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
DONNA PARKER Chief Executive Officer 710 MONTAUK HWY, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2000-03-20 2001-11-02 Address PO BOX 1071, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2000-03-20 2001-11-02 Address 710 MANTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1997-10-10 2001-11-02 Address P.O. BOX 1071, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011102002716 2001-11-02 BIENNIAL STATEMENT 2001-10-01
000320002028 2000-03-20 BIENNIAL STATEMENT 1999-10-01
971010000386 1997-10-10 CERTIFICATE OF INCORPORATION 1997-10-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State