Name: | TRI-COUNTY TOOL RENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1983 (42 years ago) |
Entity Number: | 835817 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | PO BOX 231 / 16 STEELE AVENUE, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY SONNER | Chief Executive Officer | 550 OLEAN RD, EAST AURORA, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 231 / 16 STEELE AVENUE, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-24 | 2013-05-07 | Address | 454 OLCAN RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2007-05-01 | 2009-04-24 | Address | 63 MT VIEW DRIVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2007-05-01 | Address | 63 MT VIEW DR, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2005-06-10 | Address | 60 MT. VIEW DR., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2007-05-01 | Address | PO BOX 231, 16 STEELE AVE., ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002015 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110525002983 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090424003158 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070501003209 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050610002099 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State