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

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE M ROOFING CORP., Alabama 000-028-375 Alabama
Headquarter of TRIPLE M ROOFING CORP., FLORIDA 835190 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZ1JDXF4FBH5 2024-03-20 914 NW 19TH AVE, FORT LAUDERDALE, FL, 33311, 6938, USA 914 NW 19TH AVE., FORT LAUDERDALE, FL, 33311, 6938, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-03-23
Initial Registration Date 2008-11-04
Entity Start Date 1961-12-11
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 238160
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J MILANESE
Role PRESIDENT
Address 914 NW 19TH AVE., FORT LAUDERDALE, FL, 33311, USA
Government Business
Title PRIMARY POC
Name THOMAS J MILANESE
Role PRESIDENT
Address 914 NW 19TH AVE., FORT LAUDERDALE, FL, 33311, USA
Past Performance
Title PRIMARY POC
Name THOMAS J MILANESE
Role PRESIDENT
Address 914 NW 19TH AVE., FORT LAUDERDALE, FL, 33311, USA
Title ALTERNATE POC
Name THOMAS J MILANESE
Role PRESIDENT
Address 914 NW 19TH AVE., FORT LAUDERDALE, FL, 33311, USA

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

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
1980-04-18 1990-11-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5000
1961-12-11 1980-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-12-11 1993-11-15 Address 52 ST. MARKS LANE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

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
971203002150 1997-12-03 BIENNIAL STATEMENT 1997-12-01
950215002000 1995-02-15 BIENNIAL STATEMENT 1993-12-01
931115001057 1993-11-15 CERTIFICATE OF CHANGE 1993-11-15
901129000079 1990-11-29 CERTIFICATE OF AMENDMENT 1990-11-29
A661731-2 1980-04-18 CERTIFICATE OF AMENDMENT 1980-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304683758 0214700 2003-10-15 JERICHO TPKE., STOP N' SHOP, NORTHPORT, NY, 11731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-15
Emphasis L: FALL
Case Closed 2003-11-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-10-28
Abatement Due Date 2003-10-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2003-10-28
Abatement Due Date 2003-12-16
Nr Instances 1
Nr Exposed 1
Gravity 10
109109819 0214700 1992-02-12 790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-23
Case Closed 1992-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1992-04-01
Abatement Due Date 1992-04-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100599869 0214700 1990-06-18 NORTH COUNTRY RD., MOUNT SINAI, NY, 11766
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-12
Case Closed 1990-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-09-27
Abatement Due Date 1990-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-09-27
Abatement Due Date 1990-10-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-27
Abatement Due Date 1990-10-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-09-27
Abatement Due Date 1990-10-01
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
100493352 0214700 1987-09-10 MOTOR PARKWAY & ADAMS AVE., HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-11
100208529 0214700 1986-12-02 N/S SHAFTER ST., ISLANDIA, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-03
17723909 0214700 1986-09-04 4320 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-05
17537879 0214700 1985-09-13 3551 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 7
2260222 0214700 1985-08-05 NEW HORIZON BLVD., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-06
Case Closed 1985-08-06
658138 0214700 1984-10-25 3100 HEMPSTEAD AVE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-11-07
Abatement Due Date 1984-11-10
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-11-07
Abatement Due Date 1984-11-10
Nr Instances 2
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-11-07
Abatement Due Date 1984-11-10
Nr Instances 1
Nr Exposed 4
11539640 0214700 1983-11-02 150 MACARTHUR MEMORIAL HWY, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-11-28
Abatement Due Date 1983-12-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-09-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-29
Case Closed 1983-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-05-06
Abatement Due Date 1983-05-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1983-05-06
Abatement Due Date 1983-05-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-21
Case Closed 1980-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1980-01-28
Abatement Due Date 1980-01-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-01-28
Abatement Due Date 1980-01-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State