Name: | TRIMATEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 654567 |
ZIP code: | 14450 |
County: | Ontario |
Place of Formation: | New York |
Address: | 50 COBBS LANE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. SCHWARTZ | Chief Executive Officer | 50 COBBS LANE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 COBBS LANE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1995-05-31 | Address | PO BOX 429 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1995-05-31 | Address | PO BOX 429 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1995-05-31 | Address | 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Service of Process) |
1980-10-06 | 1993-01-05 | Address | 805 WANGUM RD., FISHERS, NY, 14453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1727967 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
981021002373 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
950531002249 | 1995-05-31 | BIENNIAL STATEMENT | 1993-10-01 |
930105002540 | 1993-01-05 | BIENNIAL STATEMENT | 1992-10-01 |
A703549-6 | 1980-10-06 | CERTIFICATE OF INCORPORATION | 1980-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12047296 | 0215800 | 1983-04-28 | 805 WANGUM RD, Fishers, NY, 14453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-06-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State