TRI-C CONSTRUCTION COMPANY OF OHIO

Name: | TRI-C CONSTRUCTION COMPANY OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 3232714 |
ZIP code: | 44333 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | TRI-C CONSTRUCTION COMPANY, INC. |
Fictitious Name: | TRI-C CONSTRUCTION COMPANY OF OHIO |
Principal Address: | 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, United States, 44333 |
Address: | 3200 west market street, suite 200, AKRON, OH, United States, 44333 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 3200 west market street, suite 200, AKRON, OH, United States, 44333 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANTHONY N. PETRARCA | Chief Executive Officer | 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, United States, 44333 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-11-26 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-07-03 | 2023-07-03 | Address | 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-11-26 | Address | 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000287 | 2024-10-25 | SURRENDER OF AUTHORITY | 2024-10-25 |
230703002581 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210714001245 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
SR-115733 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115734 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State