Search icon

TRIPLE S SHEET METAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE S SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1971 (54 years ago)
Entity Number: 316342
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 241 SKIP LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R SPINELLI DOS Process Agent 241 SKIP LANE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MICHAEL R SPINELLI Chief Executive Officer 241 SKIP LANE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1971-10-19 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-10-19 1995-04-19 Address 1399 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950419002237 1995-04-19 BIENNIAL STATEMENT 1993-10-01
939915-4 1971-10-19 CERTIFICATE OF INCORPORATION 1971-10-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-14
Type:
Prog Related
Address:
441 EAST 92ND STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-17
Type:
Unprog Rel
Address:
STATEN ISLAND NAVAL STATION (FT. WADSWORTH), STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-12
Type:
Unprog Rel
Address:
A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-15
Type:
Unprog Rel
Address:
112-05 QUEENS BLVD., FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-01
Type:
Planned
Address:
NEWSDAY, PLAINVIEW RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State