Name: | T.R.A. HORSEHEADS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2004 (21 years ago) |
Entity Number: | 3134004 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.R.A. HORSEHEADS, INC.; PROVIDENCE HOUSING DEV. CORP. | DOS Process Agent | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MARK GREISBERGER | Chief Executive Officer | 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2020-12-02 | Address | 1150 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2017-06-05 | 2018-12-12 | Address | CORPORATION, 1150 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2016-12-05 | 2017-06-05 | Address | 8171 MAIN STREET SUITE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-12-05 | 2018-12-12 | Address | 8171MAIN ST SUITE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2018-12-12 | Address | 8171 MAIN ST SUITE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060507 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181212006383 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
170605000521 | 2017-06-05 | CERTIFICATE OF AMENDMENT | 2017-06-05 |
161205008623 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150120006575 | 2015-01-20 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State