Name: | J. TROCCHIO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1968 (57 years ago) |
Entity Number: | 229065 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TROCCHIO | Chief Executive Officer | 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
JOSEPH TROCCHIO | DOS Process Agent | 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-02-04 | Address | 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2016-10-18 | 2020-10-01 | Address | 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2016-10-18 | 2025-02-04 | Address | 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2016-10-18 | Address | 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004052 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
201001060771 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161018002027 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
160919002019 | 2016-09-19 | BIENNIAL STATEMENT | 2014-10-01 |
021015002229 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State