Name: | TRIPLE CITIES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1972 (52 years ago) |
Date of dissolution: | 18 Jan 1995 |
Entity Number: | 248731 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Address: | 8 BROOME STREET, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 25000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BROOME STREET, BINGHAMTON, NY, United States, 13902 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70292 | 1982-04-28 | 1983-04-28 | Mined land permit | P. O. Box 9, Binghamton, NY, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-12 | 1993-12-08 | Address | 8 BROOME ST., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C279871-2 | 1999-10-18 | ASSUMED NAME CORP AMENDMENT | 1999-10-18 |
C256656-2 | 1998-02-09 | ASSUMED NAME CORP INITIAL FILING | 1998-02-09 |
950118000521 | 1995-01-18 | CERTIFICATE OF DISSOLUTION | 1995-01-18 |
931208002147 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
A34163-4 | 1972-12-12 | CERTIFICATE OF INCORPORATION | 1972-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17808460 | 0213100 | 1985-08-28 | CO. RD. 149,BRIDGE 249, LIVINGSTON MANOR, NY, 12758 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-09-06 |
Abatement Due Date | 1985-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-11 |
Case Closed | 1984-06-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1984-05-16 |
Abatement Due Date | 1984-05-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1984-05-16 |
Abatement Due Date | 1984-05-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State