TRABUCCO STUDIO, INC.

Name: | TRABUCCO STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2144915 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 PADDOCK VIEW, CLARENCE,, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR TRABUCCO | DOS Process Agent | 10 PADDOCK VIEW, CLARENCE,, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
VICTOR A TRABUCCO | Chief Executive Officer | 10 PADDOCK VIEW, CLARENCE,, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-03 | Address | 10 PADDOCK VIEW, CLARENCE,, NY, 14031, USA (Type of address: Service of Process) |
1999-06-07 | 2019-05-01 | Address | 10 PADDOCK VIEW, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2019-05-01 | Address | 10 PADDOCK VIEW, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2019-05-01 | Address | 10 PADDOCK VIEW DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060206 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060002 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006330 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006183 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007241 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State