Search icon

T.R.A. HORSEHEADS, INC.

Company Details

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

DOS Process Agent

Name Role Address
T.R.A. HORSEHEADS, INC.; PROVIDENCE HOUSING DEV. CORP. DOS Process Agent 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
MARK GREISBERGER Chief Executive Officer 1150 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

History

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)

Filings

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