TRINITY ELECTRIC, INC.

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
Name | Role | Address |
---|---|---|
BRAD MARTIN | Chief Executive Officer | 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State