TRIPLE H CONCRETE CORP.

Name: | TRIPLE H CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1994 (31 years ago) |
Entity Number: | 1853901 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED HUTZLER | Chief Executive Officer | 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
FRED HUTZLER | DOS Process Agent | 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-11 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-16 | 2012-09-28 | Address | 210 M SPRINGMEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1996-09-16 | 2012-09-28 | Address | 210 M SPRINGMEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928006092 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100921002180 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
060908002589 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
041004002028 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020819002631 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State