Search icon

TRINITY BUILDING AND CONSTRUCTION MANAGEMENT, CORP.

Company claim

Is this your business?

Get access!

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 (20 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 ONE JEWEL DRIVE / SUITE 322, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 1 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-31
Type:
Complaint
Address:
APEX AT RAPP ROAD BEHIND CROSSGATES MALL, GUILDERLAND, NY, 12084
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-08-16
Type:
Complaint
Address:
1228 WESTERN AVE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-02-09
Type:
Complaint
Address:
1211 WESTERN AVE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-06
Type:
Planned
Address:
550 UNION AVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-13
Type:
Complaint
Address:
77 EXCELSIOR AVE., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State