T R SERVICES, INC.

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
Name | Role | Address |
---|---|---|
HARTER SECREST & EMERY LLP | DOS Process Agent | 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
KEN YANNECK | Chief Executive Officer | 17 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State