Name: | TRIPLE S CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2005 |
Entity Number: | 2500308 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 132 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STELLA SHEK | Chief Executive Officer | 132 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050926000068 | 2005-09-26 | CERTIFICATE OF DISSOLUTION | 2005-09-26 |
040412002358 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020327002227 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000418000655 | 2000-04-18 | CERTIFICATE OF INCORPORATION | 2000-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11440807 | 0214700 | 1976-04-07 | 70 AUSTIN BLVD, Commack, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-04-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-04-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-04-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-04-14 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-05-05 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-05-05 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-05-05 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-11 |
Abatement Due Date | 1976-05-05 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State