Search icon

TRIAD COUNTER CORP.

Headquarter

Company Details

Name: TRIAD COUNTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1987 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1206009
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1641 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-750-6510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIAD COUNTER CORP., CONNECTICUT 0867187 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1641 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
KIRK IBSEN, FRANK SIMONE, KEVIN O'BRIEN Chief Executive Officer 1641 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1163584-DCA Inactive Business 2004-04-06 2011-06-30

History

Start date End date Type Value
2003-10-16 2007-10-16 Address 1641 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-10-16 2007-10-16 Address 1641 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-10-21 2003-10-16 Address 500 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-10-21 2003-10-16 Address 500 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-11-27 2003-10-16 Address ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1992-11-27 1997-10-21 Address 301 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-11-27 1997-10-21 Address 301 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1987-10-01 1992-11-27 Address ONE OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141028 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071016002477 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051121002059 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031016002426 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011002002011 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991029002418 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971021002375 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931129002194 1993-11-29 BIENNIAL STATEMENT 1993-10-01
921127002305 1992-11-27 BIENNIAL STATEMENT 1992-10-01
B550593-4 1987-10-01 CERTIFICATE OF INCORPORATION 1987-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
621717 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
674479 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee
621718 TRUSTFUNDHIC INVOICED 2007-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
674480 RENEWAL INVOICED 2007-05-04 100 Home Improvement Contractor License Renewal Fee
621719 TRUSTFUNDHIC INVOICED 2005-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
674481 RENEWAL INVOICED 2005-04-22 100 Home Improvement Contractor License Renewal Fee
621720 LICENSE INVOICED 2004-04-21 75 Home Improvement Contractor License Fee
621723 FINGERPRINT INVOICED 2004-04-06 75 Fingerprint Fee
621721 FINGERPRINT INVOICED 2004-04-06 75 Fingerprint Fee
621722 TRUSTFUNDHIC INVOICED 2004-04-06 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State