TECHNICAL SYSTEMS GROUP, INC.

Name: | TECHNICAL SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1982 (43 years ago) |
Entity Number: | 810125 |
ZIP code: | 14621 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1799 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Principal Address: | 1799 CLINTON AVE NORTH, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN J TRANIELLO | DOS Process Agent | 1799 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
SUSAN J TRANIELLO | Chief Executive Officer | 1799 CLINTON AVE NORTH, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 1799 CLINTON AVE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2025-02-11 | Address | 1799 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2018-12-10 | 2020-12-02 | Address | 1799 CLINTON AVE N., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-10 | Address | 1799 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2008-11-21 | 2016-12-01 | Address | 1799 CLINTON AVE NORTH, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004145 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
201202060863 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006802 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161201007533 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141229006460 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State