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
Name | Role | Address |
---|---|---|
PAUL CONA | Chief Executive Officer | 11 WASHINGTON PL, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PAUL CONA | DOS Process Agent | 11 WASHINGTON PL, PORT WASHINGTON, NY, United States, 11050 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305776890 | 0216000 | 2004-04-14 | 70 WILMONT RD., NEW ROCHELLE, NY, 10804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1989-09-08 |
Case Closed | 1989-09-08 |
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