Search icon

TRIPLE 8 CONSTRUCTION INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE 8 CONSTRUCTION INC., CONNECTICUT 1038541 CONNECTICUT

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-07 No data 231 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED IN KIND. EXPANSION JOINTS SEALED
2016-04-28 No data 59 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-02-06 No data 231 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb installed, joints sealed
2015-11-14 No data 42 AVENUE, FROM STREET 196 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2015-03-14 No data 231 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2014-10-31 No data 59 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb install
2014-09-22 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w reset curb
2014-09-17 No data 143 STREET, FROM STREET 33 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation S/W REPAIRED
2014-09-10 No data 81 STREET, FROM STREET 23 AVENUE TO STREET ASTORIA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb in good condition
2014-08-24 No data 136 STREET, FROM STREET BOOTH MEMORIAL AVENUE TO STREET ELDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced

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 Nr Report ID Date Opened Site Address
313433161 0215600 2011-12-22 3-1 SOUNDVIEW LANE, COLLEGE POINT, NY, 11365
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-12-22
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-01-07

Related Activity

Type Complaint
Activity Nr 207621277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1320.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260452 I07
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 I08
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Nr Instances 1
Nr Exposed 1
Gravity 05
313430324 0215600 2011-03-14 120-43 SUNRISE COURT, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-14
Case Closed 2011-10-24

Related Activity

Type Complaint
Activity Nr 207618661
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 2011-06-06
Abatement Due Date 2011-06-10
Current Penalty 2310.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
313430266 0215600 2011-03-09 109-51 153RD STREET, JAMAICA, NY, 11433
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-09
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-06-28

Related Activity

Type Complaint
Activity Nr 207618596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-06-07
Abatement Due Date 2011-06-10
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
313428088 0215600 2010-07-23 98-48 98TH STREET, CORONA, NY, 11365
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-23
Case Closed 2010-12-03

Related Activity

Type Complaint
Activity Nr 207616897
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2010-11-09
Abatement Due Date 2010-12-03
Nr Instances 1
Nr Exposed 11
Gravity 01
313428039 0215600 2010-07-19 249-18 52 AVENUE, LITTLE NECK, NY, 11362
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-03
Emphasis L: SCAFFOLD, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2010-12-22

Related Activity

Type Referral
Activity Nr 200836294
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-11-09
Abatement Due Date 2010-11-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-11-09
Abatement Due Date 2010-12-24
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-11-09
Abatement Due Date 2010-11-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State