Search icon

TRIANGLE TECHNOLOGIES, INC.

Company Details

Name: TRIANGLE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3262754
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 332 BRYN MAWR ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED AHSAN Chief Executive Officer 332 BRYN MAWR ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 BRYN MAWR ROAD, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
DP-2088032 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090917002786 2009-09-17 BIENNIAL STATEMENT 2009-09-01
050929000414 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10708071 0213100 1982-12-14 182 N HAMILTON ST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-12-14
Case Closed 1983-02-25

Related Activity

Type Referral
Activity Nr 909015950

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1982-12-20
Abatement Due Date 1983-01-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1982-12-20
Abatement Due Date 1983-01-21
Nr Instances 1
10696748 0213100 1982-10-01 182 NORTH HAMILTON ST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-04
Case Closed 1983-02-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-12-16
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 L03
Issuance Date 1982-12-16
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-12-16
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-12-16
Abatement Due Date 1982-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-12-16
Abatement Due Date 1982-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-12-16
Abatement Due Date 1983-10-14
Nr Instances 9
Citation ID 01004A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-12-16
Abatement Due Date 1983-01-10
Nr Instances 9
Citation ID 01004B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-12-16
Abatement Due Date 1982-11-30
Nr Instances 9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State