Search icon

TRIPLE S CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STELLA SHEK Chief Executive Officer 132 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11440807 0214700 1976-04-07 70 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-05-06

Violation Items

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