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
Name | Role | Address |
---|---|---|
RONALD J. PICCONE | DOS Process Agent | 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
RONALD J PICCONE | Chief Executive Officer | PO BOX 255, VERBANK, NY, United States, 12540 |
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) |
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