Search icon

TRIPLE J REBUILDERS, INC.

Company Details

Name: TRIPLE J REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 995519
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J. PICCONE DOS Process Agent 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
RONALD J PICCONE Chief Executive Officer PO BOX 255, VERBANK, NY, United States, 12540

History

Start date End date Type Value
2025-05-06 2025-05-06 Address PO BOX 255, VERBANK, NY, 12540, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 8 ELIZA ST, PO BOX 391, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address PO BOX 255, VERBANK, NY, 12540, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-06 Address 8 ELIZA ST, PO BOX 391, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506004651 2025-05-06 BIENNIAL STATEMENT 2025-05-06
241106003690 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210510060800 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190523060153 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170502007931 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State