Search icon

TRIPLE M CONSTRUCTION, INC.

Company Details

Name: TRIPLE M CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1997 (28 years ago)
Date of dissolution: 08 Aug 2008
Entity Number: 2164985
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 82 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-252-0406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURMIT SINGH DOS Process Agent 82 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GURMIT SINGH Chief Executive Officer 82 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
0979821-DCA Inactive Business 2005-10-31 2007-06-30

History

Start date End date Type Value
1997-07-24 1999-10-12 Address 82 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080808000081 2008-08-08 CERTIFICATE OF DISSOLUTION 2008-08-08
010810002308 2001-08-10 BIENNIAL STATEMENT 2001-07-01
991012002420 1999-10-12 BIENNIAL STATEMENT 1999-07-01
970724000163 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1447707 RENEWAL INVOICED 2005-11-01 100 Home Improvement Contractor License Renewal Fee
644819 TRUSTFUNDHIC INVOICED 2005-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
644820 TRUSTFUNDHIC INVOICED 2002-12-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
1447708 RENEWAL INVOICED 2002-12-31 125 Home Improvement Contractor License Renewal Fee
644821 TRUSTFUNDHIC INVOICED 2000-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1447709 RENEWAL INVOICED 2000-11-30 100 Home Improvement Contractor License Renewal Fee
644822 TRUSTFUNDHIC INVOICED 1999-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1447710 RENEWAL INVOICED 1999-02-18 100 Home Improvement Contractor License Renewal Fee
644823 LICENSE INVOICED 1998-03-09 50 Home Improvement Contractor License Fee
644824 FINGERPRINT INVOICED 1998-03-02 50 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State