Search icon

TRIPLE M ROOFING CORP.

Headquarter

Company Details

Name: TRIPLE M ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1961 (63 years ago)
Entity Number: 143191
ZIP code: 33311
County: Suffolk
Place of Formation: New York
Address: 914 NW 19TH AVENUE, FORT LAUDERDALE, FL, United States, 33311
Principal Address: 1313 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 NW 19TH AVENUE, FORT LAUDERDALE, FL, United States, 33311

Chief Executive Officer

Name Role Address
RICHARD MILANESE Chief Executive Officer 77 MERIDETH LANE, OAKDALE, NY, United States, 11769

Links between entities

Type:
Headquarter of
Company Number:
000-028-375
State:
Alabama
Type:
Headquarter of
Company Number:
835190
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MZ1JDXF4FBH5
CAGE Code:
58NS0
UEI Expiration Date:
2024-03-20

Business Information

Activation Date:
2023-03-23
Initial Registration Date:
2008-11-04

History

Start date End date Type Value
2000-01-21 2001-11-27 Address 1510 SPRUCE DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-02-15 2007-08-08 Address 1313 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1995-02-15 2000-01-21 Address 8 HARBOUR DR, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1993-11-15 1995-02-15 Address 1315 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1980-04-18 1990-11-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070808000200 2007-08-08 CERTIFICATE OF CHANGE 2007-08-08
20070627021 2007-06-27 ASSUMED NAME CORP INITIAL FILING 2007-06-27
031215002415 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011127002731 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000121002007 2000-01-21 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-15
Type:
Planned
Address:
JERICHO TPKE., STOP N' SHOP, NORTHPORT, NY, 11731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-02-12
Type:
Prog Related
Address:
790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-18
Type:
Prog Related
Address:
NORTH COUNTRY RD., MOUNT SINAI, NY, 11766
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-10
Type:
Unprog Rel
Address:
MOTOR PARKWAY & ADAMS AVE., HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-02
Type:
Planned
Address:
N/S SHAFTER ST., ISLANDIA, NY, 11722
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MARTONE
Party Role:
Plaintiff
Party Name:
TRIPLE M ROOFING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State