Name: | TREK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1602531 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1674 MACOMBS RD, BRONX, NY, United States, 10453 |
Principal Address: | 9 POSSUM RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1674 MACOMBS RD, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
ROBERT GARCIA | Chief Executive Officer | 1674 MACOMBS RD, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-06 | 2000-02-01 | Address | 9 POSSUM RD, OSSINING, NY, 10562, 1419, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 2000-02-01 | Address | 1674 MACOMBS RD, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
1992-01-13 | 1996-03-06 | Address | 1674 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747675 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000201002185 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
960306002090 | 1996-03-06 | BIENNIAL STATEMENT | 1996-01-01 |
920113000031 | 1992-01-13 | CERTIFICATE OF INCORPORATION | 1992-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106752462 | 0215600 | 1992-09-16 | 1776 TOPPING AVENUE, BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73001729 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-01-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-02-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-02-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1993-01-06 |
Abatement Due Date | 1993-01-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State