Search icon

TRI-CITY CONSTRUCTION CO., INC.

Company Details

Name: TRI-CITY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1987 (38 years ago)
Date of dissolution: 06 Sep 2006
Entity Number: 1205533
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 425 NEW KARNER ROAD, ALBANY, NY, United States, 12205
Address: 425 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G MILLER Chief Executive Officer 1407 KINGS RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-09-08 2001-08-24 Address 423 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-09-08 2001-08-24 Address 423 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-09-08 2001-08-24 Address 423 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-03-29 1997-09-08 Address 251 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-03-29 1997-09-08 Address 251 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-03-29 1997-09-08 Address 1407 KINGS RD, SCHENECTADY, NY, 12303, 2815, USA (Type of address: Principal Executive Office)
1987-09-30 1995-03-29 Address 1659 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060906000822 2006-09-06 CERTIFICATE OF DISSOLUTION 2006-09-06
030821002536 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010824002891 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990920002379 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970908002289 1997-09-08 BIENNIAL STATEMENT 1997-09-01
950329002130 1995-03-29 BIENNIAL STATEMENT 1993-09-01
B549874-4 1987-09-30 CERTIFICATE OF INCORPORATION 1987-09-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1345781 Intrastate Non-Hazmat 2005-03-04 1438 2004 4 4 HAUL BLACKTOP
Legal Name TRI CITY CONSTRUCTION CO INC
DBA Name -
Physical Address 1407 KINGS RD, SCHDY, NY, 12303, US
Mailing Address 1407 KINGS RD, SCHDY, NY, 12303, US
Phone (518) 869-2000
Fax -
E-mail -

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