Search icon

TRIUMVIRATE ENVIRONMENTAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN F. MCQUILLAN, JR. Chief Executive Officer 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Type Date Description
BIC-4105 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4105

History

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)

Filings

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

Issued Violations

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