Search icon

TRENTON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRENTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2001 (24 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 2652582
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRENTON INDUSTRIES, INC. DOS Process Agent 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
ALBERT S. MAZLOOM III Chief Executive Officer TRENTON INDUSTRIES, INC., 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2007-06-19 2017-07-28 Address 1001 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2005-08-24 2017-07-28 Address 6 MARVIN ST, CLINTON, NY, 13323, 1712, USA (Type of address: Chief Executive Officer)
2005-08-24 2017-07-28 Address 1001 BROAD ST, UTICA, NY, 13501, 1503, USA (Type of address: Principal Executive Office)
2001-06-20 2007-06-19 Address 1223 PLEASANT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430000702 2019-04-30 CERTIFICATE OF DISSOLUTION 2019-04-30
170728006136 2017-07-28 BIENNIAL STATEMENT 2017-06-01
130612006047 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110610002312 2011-06-10 BIENNIAL STATEMENT 2011-06-01
100322002550 2010-03-22 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State