Search icon

TRIPLE 8 CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE 8 CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3468805
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 135 ELDRIDGE STREET, STE 19, NEW YORK, NY, United States, 10002
Principal Address: 135 ELDRIDGE ST, STE 19, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-345-1686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ELDRIDGE STREET, STE 19, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TAN CHEUNG Chief Executive Officer 135 ELDBRIDGE ST, STE 19, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
1038541
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1251569-DCA Inactive Business 2007-04-06 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2153970 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130108006845 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110113002217 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090105002852 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070129000259 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212810 LL VIO INVOICED 2013-09-18 100 LL - License Violation
822021 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
925691 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
822022 TRUSTFUNDHIC INVOICED 2011-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
925692 RENEWAL INVOICED 2011-06-13 100 Home Improvement Contractor License Renewal Fee
822026 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
925693 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
822024 LICENSE INVOICED 2007-04-06 125 Home Improvement Contractor License Fee
822025 FINGERPRINT INVOICED 2007-04-06 75 Fingerprint Fee
822023 TRUSTFUNDHIC INVOICED 2007-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-22
Type:
Complaint
Address:
3-1 SOUNDVIEW LANE, COLLEGE POINT, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-14
Type:
Complaint
Address:
120-43 SUNRISE COURT, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-09
Type:
Complaint
Address:
109-51 153RD STREET, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-23
Type:
Complaint
Address:
98-48 98TH STREET, CORONA, NY, 11365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-19
Type:
Referral
Address:
249-18 52 AVENUE, LITTLE NECK, NY, 11362
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