Search icon

TRI-CON CONSTRUCTION CORP.

Company Details

Name: TRI-CON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1963 (62 years ago)
Date of dissolution: 20 Apr 2007
Entity Number: 159118
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 11 WASHINGTON PL, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CONA Chief Executive Officer 11 WASHINGTON PL, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
PAUL CONA DOS Process Agent 11 WASHINGTON PL, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-08-25 1999-09-02 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-08-25 1999-09-02 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-08-25 1999-09-02 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-06-03 1993-08-25 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-08-25 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-06-03 1993-08-25 Address 11 WASHINGTON PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1963-08-08 1993-06-03 Address 11 WASHINGTON PL., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070420000478 2007-04-20 CERTIFICATE OF DISSOLUTION 2007-04-20
051005002068 2005-10-05 BIENNIAL STATEMENT 2005-08-01
20050113001 2005-01-13 ASSUMED NAME CORP INITIAL FILING 2005-01-13
030812002883 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010801002182 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990902002349 1999-09-02 BIENNIAL STATEMENT 1999-08-01
930825002861 1993-08-25 BIENNIAL STATEMENT 1993-08-01
930603003025 1993-06-03 BIENNIAL STATEMENT 1992-08-01
392810 1963-08-08 CERTIFICATE OF INCORPORATION 1963-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305776890 0216000 2004-04-14 70 WILMONT RD., NEW ROCHELLE, NY, 10804
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-22
Emphasis L: FALL
Case Closed 2005-01-14

Related Activity

Type Complaint
Activity Nr 203600390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
101536423 0214700 1989-09-08 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-08
Case Closed 1989-09-08
11481751 0214700 1981-04-01 N/S MIDDLE NECK RD E/O HARRIMA, Sands Point, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-02
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1981-04-13
Abatement Due Date 1981-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1981-04-13
Abatement Due Date 1981-04-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1981-04-13
Abatement Due Date 1981-04-27
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State