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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW KILTY | Chief Executive Officer | 1 JEWEL DRIVE, SUITE 322, WILMINGTON, MA, United States, 01887 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
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