Name: | TRALONGO BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1994 (31 years ago) |
Entity Number: | 1841434 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110 |
Principal Address: | 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D. TRALONGO | Chief Executive Officer | 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
FRANK D. TRALONGO | DOS Process Agent | 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2023-07-27 | Address | 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2006-08-09 | 2023-07-27 | Address | 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2006-08-09 | Address | 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2006-08-09 | Address | 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727001524 | 2023-07-27 | BIENNIAL STATEMENT | 2022-08-01 |
210823001199 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
170406006486 | 2017-04-06 | BIENNIAL STATEMENT | 2016-08-01 |
120910006877 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
100924002870 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State