Search icon

TRITEC BUILDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRITEC BUILDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (35 years ago)
Entity Number: 1476319
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9 Hawkins Avenue, Suite 3500, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRITEC BUILDING COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES L. COUGHLAN Chief Executive Officer 9 HAWKINS AVENUE, SUITE 3500, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 9 HAWKINS AVENUE, SUITE 3500, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903005639 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002423 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210317000715 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
200901060980 2020-09-01 BIENNIAL STATEMENT 2020-09-01
161229006029 2016-12-29 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689327.00
Total Face Value Of Loan:
689327.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-29
Type:
Prog Related
Address:
1175 ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-30
Type:
Complaint
Address:
1 MILL ROAD, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-09
Type:
Planned
Address:
1 W. MAIN ST, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-25
Type:
Prog Related
Address:
27 HAVENS AVE, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-14
Type:
Planned
Address:
19 BENNETTS ROAD, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689327
Current Approval Amount:
689327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698383.99

Court Cases

Court Case Summary

Filing Date:
2008-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRITEC BUILDING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
NEW HAMPSHIRE INSURANCE COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State