TRAPPS BUILDERS, INC.

Name: | TRAPPS BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1064345 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 199 DENNISTON ROAD, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL TRAPANI | DOS Process Agent | 199 DENNISTON ROAD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
PAUL TRAPANI | Chief Executive Officer | 199 DENNISTON ROAD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2000-03-20 | Address | 16 MILL BROOK ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-03-20 | Address | 16 MILL BROOK ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2000-03-20 | Address | 16 MILL BROOK ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1986-03-11 | 1993-04-12 | Address | P.O. BOX 653, NEW PLATZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002190 | 2014-07-22 | BIENNIAL STATEMENT | 2014-03-01 |
120417002180 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100512002280 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080311002736 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060329002245 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State