TRIPLE CROWN-MAFFUCCI STORAGE CORP.

Name: | TRIPLE CROWN-MAFFUCCI STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1938 (87 years ago) |
Entity Number: | 51217 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2095 EXPRESS DRIVE N, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 631-348-4994
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LEVINE | Chief Executive Officer | 2095 EXPRESS DRIVE N, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2095 EXPRESS DRIVE N, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-26 | 1993-12-08 | Address | 140 NEW HIGHWAY, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1983-09-23 | 1986-08-26 | Address | 90 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1947-01-03 | 2003-07-22 | Name | MAFFUCCI STORAGE CORP. |
1945-12-19 | 1947-01-03 | Name | LYNBROOK STORAGE CORP. |
1938-12-13 | 1945-12-19 | Name | F. A. MAFFUCCI AND SON, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517001427 | 2022-05-17 | BIENNIAL STATEMENT | 2020-12-01 |
130124006066 | 2013-01-24 | BIENNIAL STATEMENT | 2012-12-01 |
101214002860 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081120003267 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061127002059 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State