Name: | TRIO PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1975 (50 years ago) |
Entity Number: | 366541 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 5850
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J. BOLLA | Chief Executive Officer | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
TRIO PACKAGING CORP. | DOS Process Agent | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 5850, Par value: 0.01 |
2020-06-29 | 2021-04-06 | Address | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Service of Process) |
2019-03-11 | 2020-06-29 | Address | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Service of Process) |
2009-12-21 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 5850, Par value: 0.01 |
2005-01-10 | 2019-03-11 | Address | 90 13TH AVE, RONKONKOMA, NY, 11779, 6819, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060342 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
200629060495 | 2020-06-29 | BIENNIAL STATEMENT | 2019-04-01 |
190311061656 | 2019-03-11 | BIENNIAL STATEMENT | 2017-04-01 |
130530002034 | 2013-05-30 | BIENNIAL STATEMENT | 2013-04-01 |
20110701045 | 2011-07-01 | ASSUMED NAME LLC INITIAL FILING | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State