Name: | TRI-TEMP EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3455757 |
ZIP code: | 13504 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13504 |
Principal Address: | 510 BROAD STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13504 |
Name | Role | Address |
---|---|---|
PAUL TUZZOLINO | Chief Executive Officer | PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2011-02-04 | Address | PO BOX 4158, 510 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2011-02-04 | Address | 510 BROAD ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2007-01-02 | 2011-02-04 | Address | P.O.BOX 4158, 510 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150318006049 | 2015-03-18 | BIENNIAL STATEMENT | 2015-01-01 |
110204002668 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090114003082 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
071015001155 | 2007-10-15 | CERTIFICATE OF AMENDMENT | 2007-10-15 |
070102000730 | 2007-01-02 | CERTIFICATE OF INCORPORATION | 2007-01-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State