Search icon

TRONSA INC.

Company Details

Name: TRONSA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3330145
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 3 PLUM TREE LANE, COMMACK, NY, United States, 11725
Principal Address: 14-25 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY V. DISALVIO DOS Process Agent 3 PLUM TREE LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY V DISALVIO Chief Executive Officer 14-25 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2006-03-07 2012-04-26 Address 10-01 125TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410006482 2018-04-10 BIENNIAL STATEMENT 2018-03-01
140402006246 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120426002114 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100405002562 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080401002208 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060307000473 2006-03-07 CERTIFICATE OF INCORPORATION 2006-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501840 Americans with Disabilities Act - Other 2015-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-04
Termination Date 2015-11-23
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name TRONSA INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State