Search icon

TRIPLE CROWN CONTRACTING CORP.

Company Details

Name: TRIPLE CROWN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2509344
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2494 VETERANS ROAD WEST, STATEN ISLAND, NY, United States, 10309
Principal Address: 2494 VETERANS RD WEST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2494 VETERANS ROAD WEST, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL J CASSINO Chief Executive Officer 2494 VETERANS RD WEST, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
134118145
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1937676 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080522003304 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060505003066 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040609002027 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020604002794 2002-06-04 BIENNIAL STATEMENT 2002-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State