Search icon

TRECO CONSTRUCTION SERVICES INC.

Company Details

Name: TRECO CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1925 (100 years ago)
Date of dissolution: 31 Mar 1998
Entity Number: 5496
ZIP code: 60523
County: New York
Place of Formation: Delaware
Address: ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523
Principal Address: 100 CORPORATE PARKWAY, BIRMINGHAM, AL, United States, 35242

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RODNEY CARSON GILBERT Chief Executive Officer 100 CORPORATE PARKWAY, BIRMINGHAM, AL, United States, 35242

DOS Process Agent

Name Role Address
C/O WASTE MANAGEMENT, INC. DOS Process Agent ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
1992-12-14 1998-03-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-07-28 1992-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-07-28 1998-03-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-10-12 1992-07-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-12 1992-07-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081205020 2008-12-05 ASSUMED NAME CORP INITIAL FILING 2008-12-05
980331000705 1998-03-31 SURRENDER OF AUTHORITY 1998-03-31
940525000179 1994-05-25 CERTIFICATE OF AMENDMENT 1994-05-25
930708002610 1993-07-08 BIENNIAL STATEMENT 1993-04-01
921214002740 1992-12-14 BIENNIAL STATEMENT 1992-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State