Search icon

TRIDENT STRUCTURAL CORP.

Company Details

Name: TRIDENT STRUCTURAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1999 (26 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 2443550
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 125 SECOND AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-505-5633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFAN BODHDANOWYCZ, JR. DOS Process Agent 125 SECOND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1214350-DCA Inactive Business 2005-11-14 2017-02-28

History

Start date End date Type Value
2022-05-12 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-24 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2180416 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
991124000384 1999-11-24 CERTIFICATE OF INCORPORATION 1999-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2270998 LICENSEDOC10 INVOICED 2016-02-02 10 License Document Replacement
1973758 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1908406 DCA-SUS CREDITED 2014-12-09 75 Suspense Account
1908365 PROCESSING INVOICED 2014-12-09 25 License Processing Fee
1872414 RENEWAL CREDITED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
808003 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
808006 RENEWAL INVOICED 2011-08-18 100 Home Improvement Contractor License Renewal Fee
808004 RENEWAL INVOICED 2009-06-29 100 Home Improvement Contractor License Renewal Fee
808005 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
713352 LICENSE INVOICED 2005-11-14 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-16
Type:
Planned
Address:
212 WEST 20TH STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-11
Type:
Referral
Address:
231 W 22ND ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-06
Type:
Referral
Address:
298 BLEECKER ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State