Search icon

TRM PROVISIONS INC.

Company Details

Name: TRM PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140663
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 78 WILTON STREET, NEW HYDE PARK, NY, United States, 11040
Principal Address: 78 WILTON ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 WILTON STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MICHAEL DURANTE Chief Executive Officer 78 WILTON ST, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
130308002587 2013-03-08 BIENNIAL STATEMENT 2012-12-01
110103002520 2011-01-03 BIENNIAL STATEMENT 2010-12-01
090217002806 2009-02-17 BIENNIAL STATEMENT 2008-12-01
070207002648 2007-02-07 BIENNIAL STATEMENT 2006-12-01
041221000729 2004-12-21 CERTIFICATE OF INCORPORATION 2004-12-21

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State