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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4568 BAILEY AVE, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PETER G DEMAKOS | Chief Executive Officer | 4568 BAILEY AVE, BUFFALO, NY, United States, 14226 |
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) |
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