Search icon

TRIPLE H CONCRETE CORP.

Company Details

Name: TRIPLE H CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1994 (31 years ago)
Entity Number: 1853901
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HUTZLER Chief Executive Officer 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
FRED HUTZLER DOS Process Agent 2375 RAYNOR STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-08-17 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-11 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-16 2012-09-28 Address 210 M SPRINGMEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1996-09-16 2012-09-28 Address 210 M SPRINGMEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1996-09-16 2012-09-28 Address 210 M SPRINGMEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1994-09-22 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-22 1996-09-16 Address JEROME S. RAIFMAN, ESQ., 405 FORT SALONGA RD., NORTH PORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928006092 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100921002180 2010-09-21 BIENNIAL STATEMENT 2010-09-01
060908002589 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041004002028 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020819002631 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000921002039 2000-09-21 BIENNIAL STATEMENT 2000-09-01
990106002205 1999-01-06 BIENNIAL STATEMENT 1998-09-01
960916002485 1996-09-16 BIENNIAL STATEMENT 1996-09-01
940922000099 1994-09-22 CERTIFICATE OF INCORPORATION 1994-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676729 0214700 2001-09-10 MIDDLE COUNTRY RD.(CULTURAL CENTER), SELDEN, NY, 11784
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-09-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-07

Related Activity

Type Inspection
Activity Nr 304676711

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2001-09-25
Abatement Due Date 2001-11-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2001-09-25
Abatement Due Date 2001-10-15
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 5
Nr Exposed 5
Gravity 03
302702733 0214700 2000-06-02 MIDDLE COUNTRY RD.(CULTURAL CENTER), SELDEN, NY, 11784
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-06-02
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-06-20
Abatement Due Date 2000-08-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-06-20
Abatement Due Date 2000-06-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-06-20
Abatement Due Date 2000-06-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700354 Employee Retirement Income Security Act (ERISA) 2017-01-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 308000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-01-23
Termination Date 2017-09-15
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE ,
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
0303941 Employee Retirement Income Security Act (ERISA) 2003-08-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-08
Termination Date 2003-10-09
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1404199 Employee Retirement Income Security Act (ERISA) 2014-07-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-09
Termination Date 2015-06-02
Date Issue Joined 2014-10-23
Section 1145
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1300816 Employee Retirement Income Security Act (ERISA) 2013-02-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-02-13
Termination Date 2013-06-24
Section 1001
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
0505478 Employee Retirement Income Security Act (ERISA) 2005-11-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-22
Termination Date 2006-01-31
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1704844 Employee Retirement Income Security Act (ERISA) 2017-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-17
Termination Date 2018-05-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
0701899 Employee Retirement Income Security Act (ERISA) 2007-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-05-08
Termination Date 2008-10-20
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1506687 Employee Retirement Income Security Act (ERISA) 2015-11-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2018-03-06
Date Issue Joined 2016-01-20
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
0505478 Employee Retirement Income Security Act (ERISA) 2006-02-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-08
Termination Date 2008-10-01
Date Issue Joined 2007-01-12
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
0711588 Labor Management Relations Act 2007-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-27
Termination Date 2008-11-05
Date Issue Joined 2008-03-31
Section 0401
Status Terminated

Parties

Name LOCAL NO.46 MLIC LATHERS
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1407999 Employee Retirement Income Security Act (ERISA) 2014-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-02
Termination Date 2015-02-09
Date Issue Joined 2014-10-23
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1901213 Employee Retirement Income Security Act (ERISA) 2019-03-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-01
Termination Date 2019-06-03
Section 1451
Status Terminated

Parties

Name TRUSTEES OF THE GENERAL BUILDI
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant
1105293 Employee Retirement Income Security Act (ERISA) 2011-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-31
Termination Date 2012-08-21
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name TRIPLE H CONCRETE CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State