Search icon

TRITON CONSTRUCTION CORP.

Company Details

Name: TRITON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1955 (70 years ago)
Date of dissolution: 04 Jan 2017
Entity Number: 103067
ZIP code: 11507
County: New York
Place of Formation: New York
Address: 141 CRESCEMT DRIVE, SEARINGTOWN, NY, United States, 11507
Principal Address: 141 CRESCENT DRIVE, SEARINGTOWN, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE MAGID DOS Process Agent 141 CRESCEMT DRIVE, SEARINGTOWN, NY, United States, 11507

Chief Executive Officer

Name Role Address
LAWRENCE MAGID Chief Executive Officer 141 CRESCENT DRIVE, SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
2024-07-26 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-08 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-04 1999-07-12 Address 25 CARRIAGE RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170104000113 2017-01-04 CERTIFICATE OF DISSOLUTION 2017-01-04
150302006086 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006789 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110408002861 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090302003709 2009-03-02 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-07
Type:
Complaint
Address:
53 HOPE STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State