Search icon

TRIAD VENTURES, INC.

Company Details

Name: TRIAD VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1999 (26 years ago)
Entity Number: 2396840
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 721 W CHESTNUT ST EXT, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 W CHESTNUT ST EXT, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JASON KOLTS Chief Executive Officer 795 LUCAS AVENUE, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2007-08-06 2013-08-06 Address 789 LUCAS AVENUE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2007-08-06 2013-08-06 Address 789 LUCAS AVENUE, HURLEY, NY, 12443, USA (Type of address: Service of Process)
2003-07-11 2007-08-06 Address 789 LUCAS AVE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2001-06-28 2007-08-06 Address 789 LUCAS AVE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2001-06-28 2003-07-11 Address 795 LUCAS AVE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2001-06-28 2007-08-06 Address 789 LUCAS AVE, HURLEY, NY, 12443, USA (Type of address: Service of Process)
1999-07-09 2001-06-28 Address 789 LUCAS AVENUE, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806002381 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110831002277 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090814002663 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070806002055 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051014002199 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030711002199 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010628002960 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990709000366 1999-07-09 CERTIFICATE OF INCORPORATION 1999-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1121388 Intrastate Non-Hazmat 2003-04-22 10000 2002 2 4 Private(Property)
Legal Name TRIAD VENTURES INC
DBA Name ICOD CONSTRUCTION
Physical Address 789 LUCAS AVENUE, HURLEY, NY, 12443, US
Mailing Address 789 LUCAS AVENUE, HURLEY, NY, 12443, US
Phone (845) 331-5454
Fax (845) 338-4640
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State