Search icon

TRIDENT CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIDENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3345123
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 105 Maxess Road, Ste 24, Melville, NY, United States, 11747
Principal Address: 105 Maxess Road, Ste 124, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIDENT CONSTRUCTION CORP. DOS Process Agent 105 Maxess Road, Ste 24, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
SPIRO KITOVAS Chief Executive Officer 105 MAXESS ROAD, STE 124, STE 124, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
5ZS30
UEI Expiration Date:
2014-09-23

Business Information

Activation Date:
2013-09-23
Initial Registration Date:
2010-06-20

Commercial and government entity program

CAGE number:
5ZS30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
SPIRO KITOVAS
Corporate URL:
http://www.trident-construction.com

Form 5500 Series

Employer Identification Number (EIN):
204640869
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
TVVU-202332-9350 2023-03-02 2023-03-03 OVER DIMENSIONAL VEHICLE PERMITS No data
TVVU-202332-9351 2023-03-02 2023-03-03 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2009-08-07 2010-04-06 Name ALLIED POWER SYSTEMS, INC.
2006-04-06 2009-08-07 Name DELTA EQUITY RECOVERY SERVICES INC.
2006-04-06 2018-11-07 Address 265 POST AVENUE, SUITE 270, WESTBURY, NY, 11590, 2232, USA (Type of address: Service of Process)
2006-04-06 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220616001460 2022-06-16 BIENNIAL STATEMENT 2022-04-01
181107000054 2018-11-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-11-07
110513000050 2011-05-13 ERRONEOUS ENTRY 2011-05-13
DP-2000726 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100406000065 2010-04-06 CERTIFICATE OF AMENDMENT 2010-04-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202N3A30007
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1553.31
Base And Exercised Options Value:
1553.31
Base And All Options Value:
1553.31
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-09
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1FF: MAINTENANCE OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0202N3A30004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
5247.81
Base And Exercised Options Value:
5247.81
Base And All Options Value:
5247.81
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-09
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1FF: MAINTENANCE OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0202N3A0006
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
18322.45
Base And Exercised Options Value:
18322.45
Base And All Options Value:
18322.45
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-09
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1FF: MAINTENANCE OF PENAL FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-11-20
Type:
Planned
Address:
1940 BENSON AVENUE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State