Name: | TRIPLE R BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2002 (23 years ago) |
Entity Number: | 2749652 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 1433 STATE RT 7, AFTON, NY, United States, 13730 |
Address: | 1 North Main Street, AUTHORIZED PERSON, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RUSH | Chief Executive Officer | 1433 STATE RT 7, AFTON, NY, United States, 13730 |
Name | Role | Address |
---|---|---|
TRIPLE R BUILDERS, INC. | DOS Process Agent | 1 North Main Street, AUTHORIZED PERSON, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1433 STATE RT 7, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-04-01 | Address | 1433 STATE RT 7, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-04-01 | Address | 1433 STATE RT 7, AFTON, NY, 13730, USA (Type of address: Service of Process) |
2002-04-01 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-01 | 2020-06-08 | Address | 129 ECHO LAKE LANE, AFTON, NY, 13730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401034210 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221128000600 | 2022-11-28 | BIENNIAL STATEMENT | 2022-04-01 |
200608060469 | 2020-06-08 | BIENNIAL STATEMENT | 2018-04-01 |
020401000647 | 2002-04-01 | CERTIFICATE OF INCORPORATION | 2002-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State