Search icon

TROY-CSL LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROY-CSL LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (25 years ago)
Entity Number: 2597286
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1126 RIVER ROAD, NEW WINDSOR, NY, United States, 12553
Principal Address: 14625 EAST CLARK AVENUE, CITY OF INDUSTRY, CA, United States, 91745

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1126 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
DAVID LITTMAN Chief Executive Officer 14625 EAST CLARK AVENUE, CITY OF INDUSTRY, CA, United States, 91745

Unique Entity ID

CAGE Code:
7N1E8
UEI Expiration Date:
2018-11-08

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2016-06-13

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 14508 NELSON AVE E, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 14625 EAST CLARK AVENUE, CITY OF INDUSTRY, CA, 91745, 1247, USA (Type of address: Chief Executive Officer)
2012-02-01 2025-06-17 Address 1126 RIVER ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-12-04 2012-02-01 Address ATTN: JOEL HANDEL, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-09-30 2025-06-17 Address 14625 EAST CLARK AVENUE, CITY OF INDUSTRY, CA, 91745, 1247, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617003470 2025-06-17 BIENNIAL STATEMENT 2025-06-17
120201000917 2012-02-01 CERTIFICATE OF AMENDMENT 2012-02-01
090109002684 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070122002234 2007-01-22 BIENNIAL STATEMENT 2007-01-01
061204000681 2006-12-04 CERTIFICATE OF CHANGE 2006-12-04

Court Cases

Court Case Summary

Filing Date:
2016-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TROY-CSL LIGHTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State