Search icon

TRI STATE DISMANTLING CORP.

Headquarter

Company Details

Name: TRI STATE DISMANTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987499
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 207 DUPONT STREET, BROOKLYN, NY, United States, 11222
Principal Address: 207 DUPONT ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI STATE DISMANTLING CORP. DOS Process Agent 207 DUPONT STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRZEJ BARNOWSKI Chief Executive Officer 207 DUPONT ST, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
0817769
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113297885
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025147A59 2025-05-27 2025-06-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 122 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022025141B64 2025-05-21 2025-08-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
M022025141A02 2025-05-21 2025-08-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 94 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025140B99 2025-05-20 2025-06-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 108 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
Q022025135A81 2025-05-15 2025-06-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 69 AVENUE, QUEENS, FROM STREET 60 LANE TO STREET 60 STREET

History

Start date End date Type Value
2025-05-19 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220513001223 2022-05-13 BIENNIAL STATEMENT 2022-01-01
200812060641 2020-08-12 BIENNIAL STATEMENT 2020-01-01
140212002243 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120206002308 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100217002765 2010-02-17 BIENNIAL STATEMENT 2010-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231712 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-01 1250 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-227301 Office of Administrative Trials and Hearings Issued Settled 2023-06-28 400 2023-08-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226625 Office of Administrative Trials and Hearings Issued Settled 2023-05-03 400 2023-05-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225980 Office of Administrative Trials and Hearings Issued Settled 2023-03-09 800 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225834 Office of Administrative Trials and Hearings Issued Settled 2023-01-31 800 2023-03-24 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225435 Office of Administrative Trials and Hearings Issued Settled 2022-10-29 400 2023-01-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225245 Office of Administrative Trials and Hearings Issued Settled 2022-10-25 400 2023-01-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223976 Office of Administrative Trials and Hearings Issued Settled 2022-05-10 250 2022-10-05 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222822 Office of Administrative Trials and Hearings Issued Settled 2021-11-01 250 2021-11-03 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-218819 Office of Administrative Trials and Hearings Issued Settled 2020-03-07 250 2020-06-17 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4460705.00
Total Face Value Of Loan:
4460705.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-14
Type:
Referral
Address:
126 5TH AVE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-11
Type:
Prog Related
Address:
1965 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-29
Type:
Unprog Rel
Address:
150-91 87TH ROAD, JAMAICA, NY, 11332
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4460705
Current Approval Amount:
4460705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4520084.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 349-0289
Add Date:
2002-11-06
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State