Search icon

TRIDON SUPPLY COMPANY, INC.

Print

Details

Entity Number 126430

Status Inactive

NameTRIDON SUPPLY COMPANY, INC.

CountyNew York

Date of registration 11 Feb 1960 (65 years ago)

Date of dissolution 23 Mar 1995

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2 PENN PLAZA, NEW YORK, NY, United States, 10121

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

% PRESIDENT - OGDEN ALLIED MAINTENANCE CORP

DOS Process Agent

2 PENN PLAZA, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address

R RICHARD ABLON

Chief Executive Officer

% OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, United States, 10121

History

Start date End date Type Value

1974-10-08

1993-03-31

Address

CORPORATION, TWO PA. PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1960-02-11

1974-10-08

Address

515 MADISON AVE., 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

950323000675

1995-03-23

CERTIFICATE OF MERGER

1995-03-23

940309002112

1994-03-09

BIENNIAL STATEMENT

1994-02-01

930331002582

1993-03-31

BIENNIAL STATEMENT

1993-02-01

B592421-2

1988-01-20

ASSUMED NAME CORP INITIAL FILING

1988-01-20

A186383-2

1974-10-08

CERTIFICATE OF AMENDMENT

1974-10-08

201158

1960-02-11

CERTIFICATE OF INCORPORATION

1960-02-11

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts