TRONSER, INC.

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
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 |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2025-05-19 | Address | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2025-05-19 | Address | 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
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: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000787 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State