Name: | TREESTONE BUILDERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2016 (9 years ago) |
Entity Number: | 5038138 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 110 West Crooked Hill Road, Pearl River, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PAPALEO | Agent | 2 SOUTH STREET, SUFFERN, NY, 10901 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PAPALEO | DOS Process Agent | 110 West Crooked Hill Road, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PAPALEO | Chief Executive Officer | 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 226 MAHWAH ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-17 | 2025-01-22 | Address | 226MAHWAH ROAD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2020-11-17 | 2025-01-22 | Address | 226 MAHWAH ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003719 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
201117060454 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
200629002005 | 2020-06-29 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
191112060111 | 2019-11-12 | BIENNIAL STATEMENT | 2018-11-01 |
161115010002 | 2016-11-15 | CERTIFICATE OF INCORPORATION | 2016-11-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State