Search icon

TRINITY CONSULTANTS, INC.

Print

Details

Entity Number 2183453

Status Active

NameTRINITY CONSULTANTS, INC.

CountyNassau

Date of registration 24 Sep 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 438 OCEAN AVE, LYNBROOK, NY, United States, 11563

Address ZIP code 11563

Principal Address PE MCMANUS, 438 OCEAN AVE, LYNBROOK, NY, United States, 11563

Principal Address ZIP code 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

438 OCEAN AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address

PATRICK MCMANUS

Chief Executive Officer

438 OCEAN AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value

2005-09-09

2009-09-15

Address

65 BAYLAWN AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

2005-09-09

2009-09-15

Address

438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

1999-11-09

2005-09-09

Address

438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

1999-11-09

2009-09-15

Address

PE MCMANUS, 438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

1997-09-24

2005-09-09

Address

438 OCEAN AVENUE, LYNBROOK, NY, 11563, 3817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090915002216

2009-09-15

BIENNIAL STATEMENT

2009-09-01

070920002051

2007-09-20

BIENNIAL STATEMENT

2007-09-01

050909002005

2005-09-09

BIENNIAL STATEMENT

2005-09-01

030908002360

2003-09-08

BIENNIAL STATEMENT

2003-09-01

010906002291

2001-09-06

BIENNIAL STATEMENT

2001-09-01

991109002732

1999-11-09

BIENNIAL STATEMENT

1999-09-01

970924000198

1997-09-24

CERTIFICATE OF INCORPORATION

1997-09-24

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts