Name: | TRIBORO ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3293970 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN KARALIS | Chief Executive Officer | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2024-11-29 | Address | 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-28 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-17 | 2024-11-29 | Address | 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2024-11-29 | Address | 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-12-16 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-16 | 2007-12-17 | Address | 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000030 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
140109002192 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120103002631 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091214002066 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071217002342 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
051216000381 | 2005-12-16 | CERTIFICATE OF INCORPORATION | 2005-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313790545 | 0215000 | 2009-09-18 | 1881 PARK AVE, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202651147 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2009-10-29 |
Abatement Due Date | 2009-11-04 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2009-10-29 |
Abatement Due Date | 2009-11-13 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3850048307 | 2021-01-22 | 0202 | PPS | 3902 29th St, Long Island City, NY, 11101-3745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8098617200 | 2020-04-28 | 0202 | PPP | 39-02 29th Street, Astoria, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State