Search icon

TRINITY BUILDING AND CONSTRUCTION MANAGEMENT, CORP.

Company Details

Name: TRINITY BUILDING AND CONSTRUCTION MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2005 (19 years ago)
Entity Number: 3254578
ZIP code: 10005
County: Nassau
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 Jewel Drive, Suite 322, Wilmington, MA, United States, 01887

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW KILTY Chief Executive Officer 1 JEWEL DRIVE, SUITE 322, WILMINGTON, MA, United States, 01887

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 1 JEWEL DRIVE, SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address ONE JEWEL DRIVE / SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-25 2024-08-20 Address ONE JEWEL DRIVE / SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2010-08-25 2012-11-29 Address C/O MATTHEW H KILTY, RA, ONE JEWEL DRIVE / SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Service of Process)
2010-08-25 2013-09-11 Address ONE JEWEL DRIVE / SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office)
2007-12-07 2010-08-25 Address 6 ROWE ST, STONEHAIM, MA, 02180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820001115 2024-08-20 BIENNIAL STATEMENT 2024-08-20
SR-91441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171031006085 2017-10-31 BIENNIAL STATEMENT 2017-09-01
150917006162 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130911006444 2013-09-11 BIENNIAL STATEMENT 2013-09-01
121129000635 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
111019002952 2011-10-19 BIENNIAL STATEMENT 2011-09-01
100825002871 2010-08-25 BIENNIAL STATEMENT 2009-09-01
071207002016 2007-12-07 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-29 No data DOWNING STREET, FROM STREET BEDFORD STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State