Name: | TRI-MESSINE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1964 (61 years ago) |
Entity Number: | 204180 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 73 OVERLEA STREET EAST, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-MESSINE CONSTRUCTION COMPANY, INC. | DOS Process Agent | 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ALFONSO MESSINA | Chief Executive Officer | 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-04 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-21 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036175 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004287 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210629001294 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
210608060129 | 2021-06-08 | BIENNIAL STATEMENT | 2018-11-01 |
160831000606 | 2016-08-31 | CERTIFICATE OF CHANGE | 2016-08-31 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229303 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-05-13 | 3250 | 2024-06-14 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
TWC-225470 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-12-22 | 400 | 2023-02-28 | 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-224948 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-09-23 | 400 | 2022-11-23 | 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 |
TWC-222802 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-22 | 500 | 2021-12-14 | 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. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State