TRIANGLE BUSINESS FORMS INC.

Name: | TRIANGLE BUSINESS FORMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (37 years ago) |
Entity Number: | 1315022 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 140 WASHINGTON AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M PRIBULICK | Chief Executive Officer | 140 WASHINGTON AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WASHINGTON AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2003-01-15 | Address | 311 EXCHANGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2001-05-09 | 2003-01-15 | Address | 311 EXCHANGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1999-02-05 | 2003-01-15 | Address | 407 OVERTON ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1999-02-05 | 2001-05-09 | Address | 112 S NANTICOKE AVE, 2ND FL, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1999-02-05 | 2001-05-09 | Address | 112 S NANTICOKE AVE, 2ND FL, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030115002801 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010509002922 | 2001-05-09 | BIENNIAL STATEMENT | 2001-01-01 |
990205002283 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970213002135 | 1997-02-13 | BIENNIAL STATEMENT | 1997-01-01 |
940208002142 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State