TRIESTE HOLDING CORP.

Name: | TRIESTE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1985 (40 years ago) |
Entity Number: | 1028284 |
ZIP code: | 11714 |
County: | Kings |
Place of Formation: | New York |
Address: | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOSEPH MACCHIA | Chief Executive Officer | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2025-04-23 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2025-04-23 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1988-04-12 | 2011-09-21 | Address | 752 A HEMPSTEAD TURNPIKE, SUITE 202, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1985-09-26 | 1988-04-12 | Address | 50 CHARLES LINDBERGH, BLVD, MITCHEL FIELD, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001286 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
190903061688 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007292 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902006672 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130906006512 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State