Name: | TRIMALAWN EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1973 (52 years ago) |
Entity Number: | 255165 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 2081 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-761-5166
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVIO GALLAZZINI | Chief Executive Officer | 2081 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2011-02-10 | Address | 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2009-01-27 | 2011-02-10 | Address | 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1994-07-22 | 2009-01-27 | Address | 25 MANN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1994-07-22 | 2009-01-27 | Address | 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1993-03-16 | 1994-07-22 | Address | 25 MANN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150203007183 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204006248 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210002527 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090127002876 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070323002046 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-12-24 | 2021-01-05 | Non-Delivery of Goods | Yes | 50.00 | Cash Amount |
2018-05-10 | 2018-06-05 | Non-Delivery of Goods | No | 0.00 | Advised to Sue |
2017-04-06 | 2017-04-12 | Non-Delivery of Goods | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1768752 | OL VIO | INVOICED | 2014-08-27 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-08-22 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State