Name: | TRIPLE M ROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1961 (63 years ago) |
Entity Number: | 143191 |
ZIP code: | 33311 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 914 NW 19TH AVENUE, FORT LAUDERDALE, FL, United States, 33311 |
Principal Address: | 1313 LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 NW 19TH AVENUE, FORT LAUDERDALE, FL, United States, 33311 |
Name | Role | Address |
---|---|---|
RICHARD MILANESE | Chief Executive Officer | 77 MERIDETH LANE, OAKDALE, NY, United States, 11769 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-11-27 | Address | 1510 SPRUCE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2007-08-08 | Address | 1313 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1995-02-15 | 2000-01-21 | Address | 8 HARBOUR DR, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1995-02-15 | Address | 1315 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1980-04-18 | 1990-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070808000200 | 2007-08-08 | CERTIFICATE OF CHANGE | 2007-08-08 |
20070627021 | 2007-06-27 | ASSUMED NAME CORP INITIAL FILING | 2007-06-27 |
031215002415 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
011127002731 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000121002007 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State