Search icon

TRI-MONT ENGINEERING CO.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-MONT ENGINEERING CO.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Aug 2000 (25 years ago)
Date of dissolution: 21 Dec 2011
Entity Number: 2546524
ZIP code: 02184
County: Albany
Place of Formation: Massachusetts
Address: 4 MANN ST., BRAINTREE, MA, United States, 02184
Principal Address: 161 FORBES RD., STE 400, BRAINTREE, MD, United States, 02184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MANN ST., BRAINTREE, MA, United States, 02184

Chief Executive Officer

Name Role Address
GREGORY J. CAHILL Chief Executive Officer 161 FORBES RD., STE 400, BRAINTREE, MD, United States, 02184

History

Start date End date Type Value
2006-07-27 2011-12-21 Address 161 FORBES RD., STE 400, BRAINTREE, MD, 02184, 0206, USA (Type of address: Service of Process)
2004-09-09 2006-07-27 Address 161 FORBES RD., STE 400, BRIANTREE, MD, 02184, 2606, USA (Type of address: Chief Executive Officer)
2004-09-09 2006-07-27 Address 161 FORBES RD., STE 400, BRIANTREE, MD, 02184, 2606, USA (Type of address: Principal Executive Office)
2004-09-09 2006-07-27 Address 161 FORBES RD., STE 400, BRIANTREE, MD, 02184, 0206, USA (Type of address: Service of Process)
2002-07-26 2004-09-09 Address 161 FORBES RD STE 400, BRIANTREE, MD, 02184, 2606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111221000505 2011-12-21 SURRENDER OF AUTHORITY 2011-12-21
100810002320 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002605 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002581 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040909002594 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State