TRI-LINE AUTOMATION, INC.

Name: | TRI-LINE AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1999 (26 years ago) |
Entity Number: | 2441747 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
MARK R SCHIESSER | Chief Executive Officer | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-30 | 2013-12-19 | Address | 250 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2013-12-19 | Address | 250 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2001-10-30 | 2013-12-19 | Address | 250 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
1999-11-19 | 2000-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-11-19 | 2001-10-30 | Address | 310 BROOKSBORO DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219002260 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
111206003192 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091105002813 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071119002653 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051208002819 | 2005-12-08 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State