Search icon

TRIANGLE ELECTRONICS GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIANGLE ELECTRONICS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1745933
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 711 KOEHLER AVENUE, SUITE #3, RONKONKOMA, NY, United States, 11779
Principal Address: 711-3 KOEHLER AVE, RONKONKOMA, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 KOEHLER AVENUE, SUITE #3, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHRISTOPHER M COOPER Chief Executive Officer 711-3 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F96000002291
State:
FLORIDA

Unique Entity ID

CAGE Code:
1GGK5
UEI Expiration Date:
2016-04-30

Business Information

Activation Date:
2015-05-01
Initial Registration Date:
2001-05-07

Commercial and government entity program

CAGE number:
1GGK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-03-28

Contact Information

POC:
LUCY KOSTER
Corporate URL:
http://www.trianglecorp.com

Form 5500 Series

Employer Identification Number (EIN):
113170389
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-08 2014-06-19 Address 1800 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2013-07-08 2014-06-19 Address 1800 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-07-08 2014-04-25 Address 1800 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-05-06 2013-07-08 Address 1900 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-05-06 2013-07-08 Address 1900 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142171 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140619002098 2014-06-19 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
140425000625 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
130708006788 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110823002285 2011-08-23 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M515M5810
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1250.00
Base And Exercised Options Value:
-1250.00
Base And All Options Value:
-1250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-10
Description:
8501898016!
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
SPM5EK14M0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-496.00
Base And Exercised Options Value:
-496.00
Base And All Options Value:
-496.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-10
Description:
4525697960!CLEVIS,ROD END
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE7M016M1231
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
726.00
Base And Exercised Options Value:
726.00
Base And All Options Value:
726.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-01-07
Description:
8502808969!INSERT,ELECTRICAL C
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State