Search icon

T.P. BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.P. BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661467
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 31 Pine Street, Albany, NY, United States, 12203
Principal Address: 31 PINE STREET, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.P. BUILDERS, INC. DOS Process Agent 31 Pine Street, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
THOMAS PAONESSA Chief Executive Officer 31 PINE STREET, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 31 PINE STREET, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-12 Address 31 PINE STREET, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-08-02 Address 31 PINE STREET, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-08-02 Address 31 Pine Street, Albany, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000503 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230412003019 2023-04-12 BIENNIAL STATEMENT 2022-08-01
200803062349 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180815006176 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160801006045 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Court Cases

Court Case Summary

Filing Date:
2010-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ZALEWSKI,
Party Role:
Plaintiff
Party Name:
T.P. BUILDERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State