Entity Number 1350496
Status Inactive
NameTROMZA, INC.
CountyOrange
Date of registration 08 May 1989 (35 years ago) 08 May 1989
Date of dissolution 11 May 1999 11 May 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1415 ROUTE 300, NEWBURGH, NY, United States, 12550
Address ZIP code 12550
Principal Address ROUTE 311 HAMPSHIRE CENTER, PO BOX 74, PATTERSON, NY, United States, 12563
Principal Address ZIP code 12563
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TROY T. HART
Chief Executive Officer
11 ANDREA DRIVE, BREWSTER, NY, United States, 10509
THE CORPORATION
DOS Process Agent
1415 ROUTE 300, NEWBURGH, NY, United States, 12550
1992-11-10
1997-05-30
Address
RT 311 HAMPSHIRE CENTER, P.O. BOX 74, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1992-11-10
1997-05-30
Address
1109 UNION AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1989-05-08
1992-11-10
Address
11 ANDREA DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
990511000128
1999-05-11
CERTIFICATE OF DISSOLUTION
1999-05-11
970530002291
1997-05-30
BIENNIAL STATEMENT
1997-05-01
000042003843
1993-08-18
BIENNIAL STATEMENT
1993-05-01
921110002228
1992-11-10
BIENNIAL STATEMENT
1992-05-01
C007668-2
1989-05-08
CERTIFICATE OF INCORPORATION
1989-05-08
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts