THE TRIMMERY-SLIMMERY, INC.

Name: | THE TRIMMERY-SLIMMERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1982 (43 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 805266 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4006 SUSSEX PLACE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD F CARLINI | Chief Executive Officer | 4006 SUSSEX PLACE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4006 SUSSEX PLACE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-18 | 1995-04-12 | Address | 6099 TAYLOR RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000541 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
141106006266 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121204002412 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101129002500 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081113002629 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State