Search icon

TRS CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2002 (23 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 2730091
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Principal Address: 15A EAST BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953
Address: 15A BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15A BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
GERALDINE DEOS Chief Executive Officer 15 EAT BARTLETT ROAD, MIDDLE ISLAND, NY, United States, 11953

Unique Entity ID

CAGE Code:
5NCA6
UEI Expiration Date:
2018-04-04

Business Information

Division Name:
TRS CONSTRUCTION INC.
Activation Date:
2017-04-04
Initial Registration Date:
2009-08-20

Commercial and government entity program

CAGE number:
5NCA6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-05

Contact Information

POC:
GERRY DEOS

History

Start date End date Type Value
2012-12-06 2022-11-26 Address 15 EAT BARTLETT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2012-12-06 2022-11-26 Address 15A BARTLETT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2004-02-23 2012-12-06 Address 6 ARTIST LAKE BLVD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2004-02-23 2012-12-06 Address 6 ARTIST LAKE BLVD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2002-02-21 2012-12-06 Address 6 ARTIST LAKE BLVD., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000390 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
140414002037 2014-04-14 BIENNIAL STATEMENT 2014-02-01
121206002044 2012-12-06 BIENNIAL STATEMENT 2012-02-01
100318002495 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220002461 2008-02-20 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State