Search icon

TRIPLE B MAINTENANCE CORP.

Company Details

Name: TRIPLE B MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074678
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 115 FULTON ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS BETTINO Chief Executive Officer 115 FULTON ST, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FULTON ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1996-05-02 2014-07-10 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1992-10-26 2014-07-10 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1992-10-26 2014-07-10 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1992-10-26 1996-05-02 Address 102 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1986-04-17 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-17 1992-10-26 Address 102 FULTON ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002069 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120521002086 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100506002344 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080407002452 2008-04-07 BIENNIAL STATEMENT 2008-04-01
040415002761 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020401002331 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000413002677 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980413002599 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960502002020 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930712002064 1993-07-12 BIENNIAL STATEMENT 1993-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
800880 Interstate 2024-03-20 15680 2023 2 2 Private(Property)
Legal Name TRIPLE B MAINTENANCE CORP
DBA Name -
Physical Address 172 FERRIS AVENUE, WHITE PLAINS, NY, 10603, US
Mailing Address 172 FERRIS AVENUE, WHITE PLAINS, NY, 10603, US
Phone (914) 760-4631
Fax -
E-mail ATLANTICASPHALTNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State