Search icon

TRIPLE CROWN PLUMBING & MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MATTHEW SWEENEY DOS Process Agent 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MATTHEW SWEENEY Chief Executive Officer 36 WEST HITCHCOCK AVE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State