Search icon

TRIPLE-C TRUCK & GAS CORP.

Company Details

Name: TRIPLE-C TRUCK & GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043192
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 1632 BROADWAY, DARIEN CENTER, NY, United States, 14040
Principal Address: 4675 HEDGEWOOD DR, CLARENCE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE-C TRUCH & GAS CORP DOS Process Agent 1632 BROADWAY, DARIEN CENTER, NY, United States, 14040

Chief Executive Officer

Name Role Address
PALITHA ATHAUDAGE Chief Executive Officer 1632 BROADWAY, DARIEN CENTER, NY, United States, 14040

Licenses

Number Type Date Last renew date End date Address Description
180203 Retail grocery store No data No data No data 1632 BROADWAY, DARIEN CENTER, NY, 14040 No data
0071-20-303192 Alcohol sale 2023-11-13 2023-11-13 2026-11-30 1632 BROADWAY, DARIEN CENTER, New York, 14040 Grocery Store

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1632 BROADWAY, DARIEN CENTER, NY, 14090, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-21 Address 1632 BROADWAY, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 1632 BROADWAY, DARIEN CENTER, NY, 14090, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Address 1632 BROADWAY, DARIEN CENTER, NY, 14090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002055 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230522002418 2023-05-22 BIENNIAL STATEMENT 2023-01-01
160804000532 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
130312002013 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110118000106 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State