Name: | TRIPS IN RESIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1975 (50 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 379005 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3595 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3595 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ROBERT C. RICIOPPO | Chief Executive Officer | 3595 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-11 | 1993-06-16 | Address | 3265 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1975-09-11 | 1982-03-11 | Address | 250 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061018050 | 2006-10-18 | ASSUMED NAME CORP AMENDMENT | 2006-10-18 |
20060908031 | 2006-09-08 | ASSUMED NAME CORP INITIAL FILING | 2006-09-08 |
DP-1297799 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930616002383 | 1993-06-16 | BIENNIAL STATEMENT | 1992-09-01 |
A848891-3 | 1982-03-11 | CERTIFICATE OF AMENDMENT | 1982-03-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State