TRIPLE CROWN PLUMBING & MECHANICAL, INC.

Name: | TRIPLE CROWN PLUMBING & MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1999 (26 years ago) |
Entity Number: | 2403076 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SWEENEY | DOS Process Agent | 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
MATTHEW SWEENEY | Chief Executive Officer | 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-06 | 2025-06-16 | Address | 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, 11001, 3402, USA (Type of address: Service of Process) |
2007-08-06 | 2025-06-16 | Address | 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2007-08-06 | Address | 5 ASH ST, FLORAL PARK, NY, 11001, 3402, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2007-08-06 | Address | 5 ASH ST, FLORAL PARK, NY, 11001, 3402, USA (Type of address: Service of Process) |
2001-11-29 | 2007-08-06 | Address | 5 ASH ST, FLORAL PARK, NY, 11001, 3402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616002887 | 2025-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-16 |
111028002558 | 2011-10-28 | BIENNIAL STATEMENT | 2011-07-01 |
090706002114 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070806002382 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
030812002656 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State