Search icon

T N R TECHNICAL,INC.

Company Details

Name: T N R TECHNICAL,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1979 (46 years ago)
Entity Number: 585425
ZIP code: 32771
County: Suffolk
Address: 301 CENTRAL PARK DR, SAN FORD, FL, United States, 32771

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE THAW Chief Executive Officer 301 CENTRAL PARK DR, SAN FORD, FL, United States, 32771

DOS Process Agent

Name Role Address
ANNE S PROVOST DOS Process Agent 301 CENTRAL PARK DR, SAN FORD, FL, United States, 32771

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1HJ92
UEI Expiration Date:
2019-12-18

Business Information

Doing Business As:
BATTERY STORE
Activation Date:
2018-12-18
Initial Registration Date:
2001-07-16

History

Start date End date Type Value
2022-03-16 2022-03-16 Address 301 CENTRAL PARK DR, SAN FORD, FL, 32771, USA (Type of address: Chief Executive Officer)
2022-03-15 2022-03-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.02
2001-10-16 2022-03-16 Address 301 CENTRAL PARK DR, SAN FORD, FL, 32771, USA (Type of address: Chief Executive Officer)
2001-10-16 2017-10-06 Address 301 CENTRAL PARK DR, SAN FORD, FL, 32771, USA (Type of address: Principal Executive Office)
2001-10-16 2022-03-16 Address 301 CENTRAL PARK DR, SAN FORD, FL, 32771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316002913 2022-03-16 CERTIFICATE OF MERGER 2022-03-16
220223000023 2022-02-23 BIENNIAL STATEMENT 2022-02-23
20200804057 2020-08-04 ASSUMED NAME CORP INITIAL FILING 2020-08-04
191101061414 2019-11-01 BIENNIAL STATEMENT 2019-10-01
171006006014 2017-10-06 BIENNIAL STATEMENT 2017-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-25
Type:
Planned
Address:
45 JEFRYN BLVD, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State