Search icon

TRIPLE R BUILDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD RUSH Chief Executive Officer 1433 STATE RT 7, AFTON, NY, United States, 13730

DOS Process Agent

Name Role Address
TRIPLE R BUILDERS, INC. DOS Process Agent 1 North Main Street, AUTHORIZED PERSON, NY, United States, 13733

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-04
Type:
Planned
Address:
10 CONCORD STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State