Search icon

TRADITIONAL BUILDERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADITIONAL BUILDERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1967 (58 years ago)
Entity Number: 216264
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1363 Giffords Church Rd., SCHNECECTADY, NY, United States, 12306
Principal Address: 1363 Giffords Church Rd., SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LUCARELLI Chief Executive Officer 1363 GIFFORDS CHURCH RD., SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1363 Giffords Church Rd., SCHNECECTADY, NY, United States, 12306

Licenses

Number Type End date
10311203825 CORPORATE BROKER 2025-03-03
109909036 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-11-26 2013-11-19 Address 1206 DUANESBURG RD, SCHNECECTADY, NY, 12306, USA (Type of address: Service of Process)
1999-06-10 2007-11-26 Address 524 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-11-04 2013-11-19 Address 1363 GIFFORD CHURCH RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1997-11-04 2013-11-19 Address 1363 GIFFORD CHURCH RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1997-11-04 1999-06-10 Address 1400 DUNNSVILLE RD, BOX A, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206003314 2021-12-06 BIENNIAL STATEMENT 2021-12-06
180928006095 2018-09-28 BIENNIAL STATEMENT 2017-11-01
161128006073 2016-11-28 BIENNIAL STATEMENT 2015-11-01
131119002106 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111206003201 2011-12-06 BIENNIAL STATEMENT 2011-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-21
Type:
Planned
Address:
FLOWER HILL COURT, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-26
Type:
Planned
Address:
21 AMANDA WAY, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-06-26
Type:
Planned
Address:
3 AMANDA WAY, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-03-04
Type:
Planned
Address:
37 AMANDA WAY, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-11
Type:
Planned
Address:
43 HUNTSWOOD LANE, DELMAR, NY, 12054
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-01-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State