Name: | TRIUMVIRATE ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2003 (22 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 2945260 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Massachusetts |
Principal Address: | 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Email dyoungen@triumvirate.com
Phone +1 617-628-8098
Phone +1 800-966-9282
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN F. MCQUILLAN, JR. | Chief Executive Officer | 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Type | Date | Description |
---|---|---|---|
BIC-4105 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 200 INNER BELT ROAD, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-01 | Address | 200 INNER BELT ROAD, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-02-24 | Address | 200 INNER BELT ROAD, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000645 | 2025-02-21 | CERTIFICATE OF TERMINATION | 2025-02-21 |
230801000304 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210813001260 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190802060798 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006520 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210007 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-18 | 6000 | 2015-03-17 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
TWC-209198 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-02-11 | 500 | 2014-03-11 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State