Name: | TRIUS ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1969 (56 years ago) |
Entity Number: | 278161 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JEANNE E. DIPOLITO | Chief Executive Officer | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2009-06-11 | 2023-09-19 | Address | 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2019-07-18 | Address | 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2023-09-19 | Address | 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002220 | 2023-09-19 | BIENNIAL STATEMENT | 2023-06-01 |
210601060455 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190718060188 | 2019-07-18 | BIENNIAL STATEMENT | 2019-06-01 |
170606006735 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130624002221 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State