Name: | TRONSER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1978 (47 years ago) |
Entity Number: | 497262 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VJP9RSDLLVL7 | 2023-03-30 | 3066 JOHN TRUSH BLVD, CAZENOVIA, NY, 13035, 9541, USA | 3066 JOHN TRUSH BLVD, CAZENOVIA, NY, 13035, 9541, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-08 |
Initial Registration Date | 1998-02-03 |
Entity Start Date | 1978-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332721, 334416 |
Product and Service Codes | 5910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STEVEN CARPENTER |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, USA |
Title | ALTERNATE POC |
Name | MICHAEL BECKETT |
Role | VICE PRESIDENT |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, 8444, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEVEN CARPENTER |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, USA |
Title | ALTERNATE POC |
Name | MICHAEL BECKETT |
Role | VICE PRESIDENT |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, 8444, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | STEVEN CARPENTER |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, USA |
Title | ALTERNATE POC |
Name | STEVEN CARPENTER |
Address | 3066 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRONSER, INC. 401(K) PLAN | 2023 | 161120258 | 2024-10-07 | TRONSER, INC. | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | ROBERT WEBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | ROBERT WEBB |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2022-05-26 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2021-06-18 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2020-05-11 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2019-06-10 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2018-10-04 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2016-03-22 |
Name of individual signing | MICHAEL BECKETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 335900 |
Plan sponsor’s address | 3066 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035 |
Signature of
Role | Plan administrator |
Date | 2015-09-22 |
Name of individual signing | MICHAEL BECKETT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
MICHAEL TRONSER | Chief Executive Officer | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-24 | 2002-05-21 | Address | 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2002-05-21 | Address | 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 2002-05-21 | Address | 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-03-01 | 1996-07-24 | Address | POSTEACH 63, QUELLENWEG 14, W-7543, ENGELSBRAND, GERMANY, 00000, DEU (Type of address: Chief Executive Officer) |
1993-03-01 | 1996-07-24 | Address | JIM DOWD, 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-03-01 | 1996-07-24 | Address | POSTEACH 63, QUELLENWEG 14, W-7543, ENGELSBRAND, GERMANY, 00000, DEU (Type of address: Principal Executive Office) |
1978-06-27 | 1993-03-01 | Address | 69 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140331012 | 2014-03-31 | ASSUMED NAME LLC INITIAL FILING | 2014-03-31 |
120605006883 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100618002662 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080611002967 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060524003473 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002805 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020521002584 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000531002772 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980529002204 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
961021000409 | 1996-10-21 | CERTIFICATE OF AMENDMENT | 1996-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9011107007 | 2020-04-09 | 0248 | PPP | 3066 John Trush Boulevard, CAZENOVIA, NY, 13035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3911498307 | 2021-01-22 | 0248 | PPS | 3066 John Trush Jr Blvd, Cazenovia, NY, 13035-9541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State