Name: | TRICO ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1982 (42 years ago) |
Entity Number: | 782024 |
ZIP code: | 11222 |
County: | Nassau |
Place of Formation: | New York |
Address: | 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PETER TRILIVAS | Chief Executive Officer | 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-11 | 2008-12-08 | Address | 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 2008-12-08 | Address | 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1994-03-11 | 2008-12-08 | Address | 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1982-12-10 | 1994-03-11 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002475 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110103002545 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081208003252 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061128002710 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050120002392 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State