Search icon

TRIPLE P. PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE P. PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1987 (38 years ago)
Date of dissolution: 17 May 2018
Entity Number: 1163096
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 107 FAIRVIEW AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONCETTA PASTORE Chief Executive Officer 107 FAIRVIEW AVENUE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 FAIRVIEW AVE, SYRACUSE, NY, United States, 13203

Form 5500 Series

Employer Identification Number (EIN):
161297858
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-13 2009-03-31 Address 4918 LOOK KINNEY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-11-09 2007-04-13 Address 107 FAIRVIEW AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1992-11-09 2007-04-13 Address 107 FAIRVIEW AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1992-11-09 1997-04-25 Address 107 FAIRVIEW AVE., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1987-04-15 1992-11-09 Address 4918 LOOK-KINNEY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517000655 2018-05-17 CERTIFICATE OF DISSOLUTION 2018-05-17
130419002770 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110420002351 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090331002733 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070413002865 2007-04-13 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-17
Type:
Planned
Address:
417 CHURCHILL AVE, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-21
Type:
Prog Related
Address:
575 ST FAIR BLVD, SYRACUSE, NY, 13902
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-11-26
Type:
Prog Related
Address:
6500 FLY RD., E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State