TRADESTAR MECHANICAL, INC.

Name: | TRADESTAR MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2016 (9 years ago) |
Entity Number: | 4988446 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 837 Whittier Road, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 837 Whittier Road, Spencerport, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ROBERT A. MARVIN | Chief Executive Officer | 837 WHITTIER ROAD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 837 WHITTER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 837 WHITTIER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 764 FLOWER CITY PARK, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | 764 FLOWER CITY PARK, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530019950 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
230518003419 | 2023-05-18 | BIENNIAL STATEMENT | 2022-08-01 |
200910060615 | 2020-09-10 | BIENNIAL STATEMENT | 2020-08-01 |
170620000754 | 2017-06-20 | CERTIFICATE OF AMENDMENT | 2017-06-20 |
160804000938 | 2016-08-04 | CERTIFICATE OF INCORPORATION | 2016-08-04 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State