Search icon

TRES CONSTRUCTION, LLC

Company Details

Name: TRES CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Feb 1996 (29 years ago)
Date of dissolution: 14 Jan 2021
Entity Number: 1997467
ZIP code: 11105
County: Suffolk
Place of Formation: New York
Address: 20-62 26TH ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-433-1973

DOS Process Agent

Name Role Address
IRENE KALERGIOS DOS Process Agent 20-62 26TH ST, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
113304951
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2066196-DCA Inactive Business 2018-02-15 2021-02-28
1129955-DCA Inactive Business 2003-01-06 2011-06-30

History

Start date End date Type Value
1996-02-06 2002-02-21 Address 129 SOUTH ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114000394 2021-01-14 ARTICLES OF DISSOLUTION 2021-01-14
180627006241 2018-06-27 BIENNIAL STATEMENT 2018-02-01
160912006228 2016-09-12 BIENNIAL STATEMENT 2016-02-01
140620002156 2014-06-20 BIENNIAL STATEMENT 2014-02-01
120327002655 2012-03-27 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2924429 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924428 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2724408 FINGERPRINT INVOICED 2018-01-03 75 Fingerprint Fee
2724409 FINGERPRINT INVOICED 2018-01-03 75 Fingerprint Fee
2724380 LICENSE INVOICED 2018-01-03 75 Home Improvement Contractor License Fee
2724381 TRUSTFUNDHIC INVOICED 2018-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2724407 FINGERPRINT INVOICED 2018-01-03 75 Fingerprint Fee
660476 RENEWAL INVOICED 2009-08-06 100 Home Improvement Contractor License Renewal Fee
660478 RENEWAL INVOICED 2007-04-27 100 Home Improvement Contractor License Renewal Fee
660477 RENEWAL INVOICED 2005-07-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-05
Type:
Planned
Address:
107TH STREET & COLUMBUS AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-06-22
Type:
Referral
Address:
SUNY COBLESKILL, DIX HALL, ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-22
Type:
Unprog Rel
Address:
SUNY COBLESKILL, DIX HALL, ROUTE 7, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANDO
Party Role:
Plaintiff
Party Name:
TRES CONSTRUCTION, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State