Search icon

TRIDENT ACTUATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIDENT ACTUATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1968 (57 years ago)
Entity Number: 223790
ZIP code: 19043
County: Queens
Place of Formation: New York
Address: 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND J. GAFFNEY DOS Process Agent 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

Chief Executive Officer

Name Role Address
EDMUND J. GAFFNEY Chief Executive Officer 101 PINE STREET, BLDG. 8A, HOLMES, PA, United States, 19043

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 329 CENTER AVENUE, MAMARONECK, NY, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 101 PINE STREET, BLDG. 8A, HOLMES, PA, 19043, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2024-05-09 Address 329 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1975-07-15 2009-06-12 Name TRIDENT VALVE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
240509002026 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220602000586 2022-06-02 BIENNIAL STATEMENT 2022-05-01
20151223034 2015-12-23 ASSUMED NAME LLC INITIAL FILING 2015-12-23
090708000411 2009-07-08 CERTIFICATE OF CHANGE 2009-07-08
090612000171 2009-06-12 CERTIFICATE OF AMENDMENT 2009-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State