Search icon

TRITON MECHANICAL, INC.

Company Details

Name: TRITON MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1982 (43 years ago)
Date of dissolution: 03 Mar 1998
Entity Number: 782857
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4568 BAILEY AVE, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4568 BAILEY AVE, BUFFALO, NY, United States, 14226

Chief Executive Officer

Name Role Address
PETER G DEMAKOS Chief Executive Officer 4568 BAILEY AVE, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
1994-09-21 1996-07-16 Address 357 LEBRUN ROAD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1994-09-21 1996-07-16 Address 4564 BAILEY AVENUE, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1994-09-21 1996-07-16 Address 4564 BAILEY AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1982-07-20 1994-09-21 Address 17 COURT ST., SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980303000286 1998-03-03 CERTIFICATE OF MERGER 1998-03-03
960716002345 1996-07-16 BIENNIAL STATEMENT 1996-07-01
940921002011 1994-09-21 BIENNIAL STATEMENT 1993-07-01
A897994-2 1982-08-26 CERTIFICATE OF AMENDMENT 1982-08-26
A887285-4 1982-07-20 CERTIFICATE OF INCORPORATION 1982-07-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State