Name: | TRACEY WELDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1985 (40 years ago) |
Entity Number: | 969235 |
ZIP code: | 12045 |
County: | Albany |
Place of Formation: | New York |
Address: | 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, United States, 12045 |
Principal Address: | 25 COEYMANS INDUSTRIAL PARK LN, PO BOX 799, COEYMANS, NY, United States, 12045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S. TRACEY | Chief Executive Officer | 25 COEYMANS INDUSTRIAL PARK LN, PO BOX 799, COEYMANS, NY, United States, 12045 |
Name | Role | Address |
---|---|---|
TRACEY WELDING CO., INC. | DOS Process Agent | 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, United States, 12045 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2021-01-04 | Address | 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
2013-01-09 | 2015-01-16 | Address | 29 RIVERVIEW DRIVE, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
2013-01-09 | 2015-01-16 | Address | 29 RIVERVIEW DRIVE, PO BOX 799, COEYMANS, NY, 12045, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2015-01-16 | Address | 29 RIVERVIEW DRIVE, PO BOX 799, COEYMANS, NY, 12045, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2013-01-09 | Address | RIVERVIEW DRIVE, COEYMANS, NY, 12045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060425 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061461 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170216006113 | 2017-02-16 | BIENNIAL STATEMENT | 2017-01-01 |
150116006273 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130109006205 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State