Name: | TRS TOTAL REHABILITATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2000 (25 years ago) |
Entity Number: | 2540360 |
ZIP code: | 13063 |
County: | Fulton |
Place of Formation: | New York |
Address: | 2854 GARDNER RD, FABIUS, NY, United States, 13063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2854 GARDNER RD, FABIUS, NY, United States, 13063 |
Name | Role | Address |
---|---|---|
JEFFREY E. ALNUTT | Chief Executive Officer | 2854 GARDNER RD, FABIUS, NY, United States, 13063 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2006-08-03 | Address | 6 HOFFMAN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2002-07-19 | 2006-08-03 | Address | 6 HOFFMAN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
2000-08-09 | 2006-08-03 | Address | 6 HOFFMAN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803002681 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040920002208 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020719002212 | 2002-07-19 | BIENNIAL STATEMENT | 2002-08-01 |
000809000084 | 2000-08-09 | CERTIFICATE OF INCORPORATION | 2000-08-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State