Search icon

TORRE BUILDERS SUPPLY COMPANY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
BOB TORRE Chief Executive Officer PO BOX 363, CANDLEWOOD ISLE, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
ALBERT TORRE DOS Process Agent 390 GUARD HILL RD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0268550
State:
CONNECTICUT

History

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)

Filings

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