Search icon

TRI-LINE AUTOMATION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
MARK R SCHIESSER Chief Executive Officer 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Unique Entity ID

CAGE Code:
7N048
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-25
Initial Registration Date:
2002-01-22

Commercial and government entity program

CAGE number:
7N048
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
MARK SCHIESSER
Corporate URL:
www.trilineautomation.com

Form 5500 Series

Employer Identification Number (EIN):
161577210
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L314M4317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40800.00
Base And Exercised Options Value:
40800.00
Base And All Options Value:
40800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-02
Description:
8500805914!ACCUMULATOR,HYDRAUL
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2010-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Court Cases

Court Case Summary

Filing Date:
2018-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TRI-LINE AUTOMATION, INC.
Party Role:
Plaintiff
Party Name:
RAPP,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State