Search icon

TRINITY ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Entity Number: 3600593
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRAD MARTIN Chief Executive Officer 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

Form 5500 Series

Employer Identification Number (EIN):
753263246
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-16 2013-12-27 Address 707 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2009-12-16 2013-12-27 Address 167 SHADYSIDE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
2009-12-16 2013-12-27 Address PO BOX 16, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2007-12-04 2009-12-16 Address 167 SHADYSIDE AVENUE, LAKEWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002241 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120119002437 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091216002771 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204000270 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-13
Type:
Prog Related
Address:
1311 MAIN STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-13
Type:
Planned
Address:
120 MALL BOULEVARD, LITE HOUSE AUTO, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158000
Current Approval Amount:
158000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159228.89

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-09-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State