Search icon

T R SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T R SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1973 (52 years ago)
Entity Number: 235899
ZIP code: 14604
County: Erie
Place of Formation: New York
Address: 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604
Principal Address: 17 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARTER SECREST & EMERY LLP DOS Process Agent 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
KEN YANNECK Chief Executive Officer 17 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2003-09-23 2009-02-06 Address 1000 CATHEDRAL PLACE, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process)
2003-09-23 2009-02-06 Address 567 VICKERS STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2003-09-23 2009-02-06 Address 567 VICKERS STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-11-04 2003-09-23 Address 567 VICKERS STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-11-04 2003-09-23 Address 567 VICKERS STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100602002805 2010-06-02 BIENNIAL STATEMENT 2009-10-01
090206002931 2009-02-06 BIENNIAL STATEMENT 2007-10-01
051118002521 2005-11-18 BIENNIAL STATEMENT 2005-10-01
041214000188 2004-12-14 CERTIFICATE OF AMENDMENT 2004-12-14
030923002368 2003-09-23 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State