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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RODNEY CARSON GILBERT | Chief Executive Officer | 100 CORPORATE PARKWAY, BIRMINGHAM, AL, United States, 35242 |
Name | Role | Address |
---|---|---|
C/O WASTE MANAGEMENT, INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523 |
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) |
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