TRIDEL INC.

Name: | TRIDEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1997 (28 years ago) |
Entity Number: | 2207341 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 MEISTER BOULEVARD SOUTH, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P. KONOVITCH | Chief Executive Officer | 216 MIESTER BOULEVARD SOUTH, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 MEISTER BOULEVARD SOUTH, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2007-12-05 | Address | 216 MIESTER BLVD SO, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2007-12-05 | Address | 216 MEISTER BLVD SO, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2007-12-05 | Address | 216 MEISTER BLVD SO, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1997-12-11 | 2000-01-24 | Address | 134 GARFIELD STREET, FREEPORT, NY, 11520, 5614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002011 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120103002525 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100104002039 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071205002555 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060120002733 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State