Name: | TRACON SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1983 (42 years ago) |
Date of dissolution: | 08 Jun 2015 |
Entity Number: | 821284 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 469 STONY POINT ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 7689 RIDGE RD WEST, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 469 STONY POINT ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
KEITH O. PERRY | Chief Executive Officer | 7689 RIDGE RD WEST, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2009-11-24 | Name | ONTRAC EQUIPMENT CORP. |
1993-03-03 | 2009-01-23 | Address | 8089 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2007-02-12 | Address | 8089 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1983-02-09 | 1995-07-20 | Name | BROCKPORT EQUIPMENT, INC. |
1983-02-09 | 2007-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-02-09 | 1994-02-23 | Address | 469 STONY POINT RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150608000645 | 2015-06-08 | CERTIFICATE OF DISSOLUTION | 2015-06-08 |
130221002035 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110316002278 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
091124000083 | 2009-11-24 | CERTIFICATE OF AMENDMENT | 2009-11-24 |
090123002894 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070904000101 | 2007-09-04 | CERTIFICATE OF AMENDMENT | 2007-09-04 |
070212002112 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050307002385 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030131002443 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010212002510 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State