TRIPLE J ENTERPRISES INCORPORATED

Name: | TRIPLE J ENTERPRISES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1992 (33 years ago) |
Entity Number: | 1651469 |
ZIP code: | 01801 |
County: | Oswego |
Place of Formation: | New York |
Address: | 971 MAIN STREET, WOBURN, MA, United States, 01801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. JUDGE | DOS Process Agent | 971 MAIN STREET, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
JAMES J. JUDGE | Chief Executive Officer | 971 MAIN STREET, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2006-07-28 | Address | 971 MAIN ST, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2006-07-28 | Address | 971 MAIN ST, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
2000-09-19 | 2002-07-18 | Address | 971 MAIN ST, PARISH, NY, 13131, USA (Type of address: Service of Process) |
1998-07-10 | 2002-07-18 | Address | C/O CHATTERTON, 354 S. RAILROAD ST, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2000-09-19 | Address | C/O CHATTERTON, 354 S RAILROAD ST, PARISH, NY, 13131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006387 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006936 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007041 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006446 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100823002758 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State