Name: | TRI-R MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1971 (54 years ago) |
Entity Number: | 316854 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 150 Empire Drive, West Seneca, NY, United States, 14224 |
Principal Address: | 150 EMPIRE DR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-R MECHANICAL SERVICES, INC. | DOS Process Agent | 150 Empire Drive, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
BRIAN R. HAMNER | Chief Executive Officer | 150 EMPIRE DR, WEST SENECA, NY, United States, 14224 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 150 EMPIRE DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-01 | 2023-10-02 | Address | 150 EMPIRE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2019-10-01 | 2023-10-02 | Address | 150 EMPIRE DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2019-10-01 | Address | 25 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000372 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221017001167 | 2022-10-17 | BIENNIAL STATEMENT | 2021-10-01 |
191001060095 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006142 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006350 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State