Name: | TRANSITIONAL BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1987 (38 years ago) |
Entity Number: | 1203404 |
ZIP code: | 12580 |
County: | Kings |
Place of Formation: | New York |
Address: | 4920 Albany Post Road, Staatsburg, NY, United States, 12580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FUMASOLI | DOS Process Agent | 4920 Albany Post Road, Staatsburg, NY, United States, 12580 |
Name | Role | Address |
---|---|---|
MARK FUMASOLI | Chief Executive Officer | 4920 ALBANY POST ROAD, STAATSBURG, NY, United States, 12580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | PO BOX 191, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-16 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001231 | 2025-03-27 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-27 |
231121000457 | 2023-11-21 | BIENNIAL STATEMENT | 2023-09-01 |
950620002401 | 1995-06-20 | BIENNIAL STATEMENT | 1993-09-01 |
930615002879 | 1993-06-15 | BIENNIAL STATEMENT | 1992-09-01 |
B546316-2 | 1987-09-21 | CERTIFICATE OF INCORPORATION | 1987-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State