TRS JANITORIAL SUPPLIES INC.

Name: | TRS JANITORIAL SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1979 (46 years ago) |
Entity Number: | 551737 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 620 12TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 12TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN A FALCO | Chief Executive Officer | CAPITAL SUPPLY COMPANY, 620 12TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2011-06-06 | Address | CAPITAL SUPPLY COMPANY, 620 12TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2011-06-06 | Address | 620 12TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2011-06-06 | Address | 620 12TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-04-21 | 1999-05-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 1999-05-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171024073 | 2017-10-24 | ASSUMED NAME LLC INITIAL FILING | 2017-10-24 |
110606002484 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090415002494 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070516002319 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050520002562 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State