Search icon

TRIPLE B CORPORATION THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIPLE B CORPORATION THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1989
Business ALEI: 0232947
Annual report due: 24 Apr 2026
Business address: 38 HATCHETT'S HILL ROAD, OLD LYME, CT, 06371, United States
Mailing address: 38 HATCHETT'S HILL ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: officemgr@pasqualinico.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. PASQUALINI Agent 38 HATCHETT'S HILL ROAD, OLD LYME, CT, 06371, United States 38 HATCHETTS HILL RD., OLD LYME, CT, 06371, United States +1 860-575-4765 Officemgr@Pasqualinico.com CT, 18 Seaview Terrace, Waterford, CT, 06385, United States

Officer

Name Role Business address Residence address
ROBERT PASQUALINI Officer 38 HATCHETT'S HILL ROAD, OLD LYME, CT, 06371, United States 13 SEAVIEW TERRACE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915626 2025-04-17 - Annual Report Annual Report -
BF-0012268979 2024-04-02 - Annual Report Annual Report -
BF-0011387096 2023-04-13 - Annual Report Annual Report -
BF-0010323499 2022-05-05 - Annual Report Annual Report 2022
0007332342 2021-05-12 - Annual Report Annual Report 2021
0007233175 2021-03-16 - Annual Report Annual Report 2020
0006522215 2019-04-05 - Annual Report Annual Report 2018
0006522244 2019-04-05 - Annual Report Annual Report 2019
0005816548 2017-04-11 - Annual Report Annual Report 2017
0005549417 2016-04-26 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information