Search icon

TRIPLE INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIPLE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2019
Business ALEI: 1330535
Annual report due: 14 Sep 2025
Business address: 397 WEST AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 397 WEST AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: BRAD@MBELECT.COM

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE INC., NEW YORK 5679732 NEW YORK

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address Residence address
BRADFORD B. BENJAMIN Officer 397 WEST AVENUE, STAMFORD, CT, 06902, United States 56 NORTH LAKE DRIVE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0178909 LIQUOR BRAND LABEL LAPSED - 2021-05-25 2021-05-25 2024-05-24

History

Type Old value New value Date of change
Name change SHERYL BENJAMIN INC. TRIPLE INC. 2020-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065215 2024-08-15 - Annual Report Annual Report -
BF-0011495333 2023-09-08 - Annual Report Annual Report -
BF-0010328300 2022-09-12 - Annual Report Annual Report 2022
BF-0009812627 2021-10-14 - Annual Report Annual Report -
0006978759 2020-09-14 2020-09-14 Amendment Amend Name -
0006977953 2020-09-14 2020-09-14 First Report Organization and First Report -
0006700845 2019-12-23 2019-12-31 Merger Certificate of Merger -
0006698596 2019-12-17 2019-12-17 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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