Name: | TROJAN REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1950 (75 years ago) |
Entity Number: | 65556 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 43 SPRING ST, GARFIELD, NJ, United States, 07026 |
Address: | 57 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
EVERETT G TROJAN SR | Chief Executive Officer | 261 SQUAN BROOK RD, NORTH HALEDON, NJ, United States, 07508 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1998-09-29 | Address | 57 SOUTH MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1998-09-29 | Address | 57 SOUTH MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1950-10-02 | 1993-03-17 | Address | 45 WEST CENTRAL AVE., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810000047 | 2012-08-10 | ANNULMENT OF DISSOLUTION | 2012-08-10 |
DP-2104723 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980929002305 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
961004002037 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
931101002444 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State