Search icon

TROY CITY GARAGE, INC.

Company Details

Name: TROY CITY GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1954 (71 years ago)
Entity Number: 94394
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 810 HOOSICK RD., TROY, NY, United States, 12180
Principal Address: 810 HOOSICK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
TROY CITY GARAGE, INC. DOS Process Agent 810 HOOSICK RD., TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
RICHARD E SLEICHER Chief Executive Officer 2532 HILLTOP RD, NISKAYUANA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141404755
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 2532 HILLTOP RD, NISKAYUANA, NY, 12309, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 337 N SCHODACK ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-05-08 Address 810 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-05-18 2024-05-08 Address 337 N SCHODACK ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-05-18 Address 337 N SCHODACK ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001801 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220826003115 2022-08-26 BIENNIAL STATEMENT 2022-05-01
201001061198 2020-10-01 BIENNIAL STATEMENT 2020-05-01
180509006501 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160516006688 2016-05-16 BIENNIAL STATEMENT 2016-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State