Search icon

TRI-MESSINE CONSTRUCTION COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
TRI-MESSINE CONSTRUCTION COMPANY, INC. DOS Process Agent 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ALFONSO MESSINA Chief Executive Officer 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758

History

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

Filings

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

Issued Violations

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.

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
213100.00
Total Face Value Of Loan:
213100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-11
Type:
Referral
Address:
DUBOIS AVE. BETWEEN FOREST AVE & EGBERT AVE., STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-12-19
Type:
Referral
Address:
WESTCOTT BLVD. & MARGARETTA CT., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213100
Current Approval Amount:
213100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214846.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State