Search icon

TRAILS WEST, INC.

Company Details

Name: TRAILS WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1968 (57 years ago)
Entity Number: 224693
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD FOX Chief Executive Officer 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HOWARD FOX DOS Process Agent 1 PORTICO COURT #200, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112193288
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-20 2020-06-02 Address 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-07-01 2020-06-02 Address 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-07-01 2016-06-20 Address 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-07-01 2020-06-02 Address 92 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1968-06-17 1996-07-01 Address 92 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061635 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160620006423 2016-06-20 BIENNIAL STATEMENT 2016-06-01
120612006217 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100615002001 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080627002508 2008-06-27 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State