Search icon

TRIPLE CITIES CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BROOME STREET, BINGHAMTON, NY, United States, 13902

Permits

Number Date End date Type Address
70292 1982-04-28 1983-04-28 Mined land permit P. O. Box 9, Binghamton, NY, 13902

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17808460 0213100 1985-08-28 CO. RD. 149,BRIDGE 249, LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-10-03

Violation Items

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
1793983 0215800 1984-05-11 RT 7 CONKLIN RD, CONKLIN, NY, 13748
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