Name: | N. TROIANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1979 (46 years ago) |
Entity Number: | 534569 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1162 E TREMONT AVE, BRONX, NY, United States, 10460 |
Principal Address: | 77 GRANITE SPRINGS RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PANZARINO | Chief Executive Officer | 1162 E TREMONT AVE, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
FRANK PANZARINO | DOS Process Agent | 1162 E TREMONT AVE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-07 | 2005-02-15 | Address | 1162 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1997-12-18 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-14 | 2003-08-07 | Address | 118 OHIO ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2003-08-07 | Address | 118 OHIO ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160629010 | 2016-06-29 | ASSUMED NAME CORP INITIAL FILING | 2016-06-29 |
090219002352 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
050215002453 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030807002367 | 2003-08-07 | BIENNIAL STATEMENT | 2003-01-01 |
990324002299 | 1999-03-24 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State