Search icon

TROCOM CONSTRUCTION CORP.

Company Details

Name: TROCOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1969 (56 years ago)
Entity Number: 283628
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 46-27 54TH ROAD, MASPETH, NY, United States, 11378
Principal Address: 46-27 54TH RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROVATO Chief Executive Officer 46-27 54TH RD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
SALVATORE TROVATO DOS Process Agent 46-27 54TH ROAD, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M012018313A78 2018-11-09 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION 12 AVENUE, MANHATTAN, FROM STREET WEST 130 STREET
M012018313A76 2018-11-09 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION 12 AVENUE, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST 125 STREET
M012018312B93 2018-11-08 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION MARGINAL STREET, MANHATTAN, FROM STREET WEST 125 STREET
M012018311B37 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION HENRY HUDSON PARKWAY NB ET 12, MANHATTAN, FROM STREET 12 AVENUE
M012018311B36 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION HENRY HUDSON PARKWAY SB ET 12, MANHATTAN, FROM STREET MARGINAL STREET

History

Start date End date Type Value
2024-08-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-08 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2010-09-08 Address 46-27 54TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108002032 2013-01-08 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
120323002748 2012-03-23 BIENNIAL STATEMENT 2011-10-01
100908000509 2010-09-08 CERTIFICATE OF AMENDMENT 2010-09-08
080520002720 2008-05-20 BIENNIAL STATEMENT 2007-10-01
060821002403 2006-08-21 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-26
Type:
Referral
Address:
630 LENOX AVE, NEW YORK, NY, 10037
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-28
Type:
Planned
Address:
SOUTH ST. BETWEEN WALL ST. & MAIDEN LANE, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-30
Type:
Planned
Address:
87TH RD., QUEENS, NY, 11474
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-03-01
Type:
Planned
Address:
ATLANTIC & FLATBUSH AVENUE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-02-25
Type:
Prog Related
Address:
ELLIS ISLAND, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TROCOM CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
CONSOLIDATED EDISON COM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TROCOM CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TROCOM CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State