TRUMPLER-CLANCY, INC.

Name: | TRUMPLER-CLANCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1969 (56 years ago) |
Date of dissolution: | 05 Apr 2017 |
Entity Number: | 283028 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLENN P CLANCY | Chief Executive Officer | 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-06 | 2001-10-11 | Address | 34 E. MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1997-10-06 | 2013-10-10 | Address | 726 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1997-10-06 | Address | 34 EAST MAIN STREET, P.O. BOX 483, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1993-10-14 | 2001-10-11 | Address | 34 EAST MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1997-10-06 | Address | 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405000190 | 2017-04-05 | CERTIFICATE OF MERGER | 2017-04-05 |
131010006709 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111102002973 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091106002108 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
071015002772 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State