Name: | TORRE BUILDERS SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1959 (66 years ago) |
Entity Number: | 116652 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 390 GUARD HILL RD, BEDFORD, NY, United States, 10506 |
Principal Address: | 170 CANITOE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB TORRE | Chief Executive Officer | PO BOX 363, CANDLEWOOD ISLE, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
ALBERT TORRE | DOS Process Agent | 390 GUARD HILL RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2011-03-31 | Address | PO BOX 363, CANDLEWOOD ISLE, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2003-01-14 | Address | 170 CANITOE RD, BEDFORD, NY, 10608, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2001-01-11 | Address | 68 TORRE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2001-01-11 | Address | ALBERT TORRE, 68 TORRE PL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2001-01-11 | Address | 68 TORRE PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331003123 | 2011-03-31 | BIENNIAL STATEMENT | 2011-01-01 |
081229003062 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070109002532 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050202002171 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030114002299 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State