TRIPLE H CONSTRUCTION INC.

Name: | TRIPLE H CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2007 (18 years ago) |
Entity Number: | 3529275 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Local 580 union signed company that fabricates and installs ornamental and structural steel, iron and aluminum products such as but not limited to stairs, ladders, ramps, treading, landings, hand railings, roof guard and barrier railings, dunnage and support platforms, grating, interior and exterior window guards, ac boxes, sunshades, brackets, angles, lintels, picket, chain link and wrought iron fences, gates, posts, support plates, columns, beams, track repair. We also install windows and curtain walls. |
Address: | 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 718-523-9020
Website https://www.triplehcon.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
HESHAM HASSANE | Chief Executive Officer | 832 BETHLYNN COURT, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2023-03-13 | Address | 832 BETHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313002896 | 2023-03-13 | BIENNIAL STATEMENT | 2021-06-01 |
150601006409 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006266 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110725002099 | 2011-07-25 | BIENNIAL STATEMENT | 2011-06-01 |
090826002992 | 2009-08-26 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
499183 | TRUSTFUNDHIC | INVOICED | 2011-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
655988 | RENEWAL | INVOICED | 2011-08-29 | 100 | Home Improvement Contractor License Renewal Fee |
499184 | TRUSTFUNDHIC | INVOICED | 2009-08-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
655989 | RENEWAL | INVOICED | 2009-08-28 | 100 | Home Improvement Contractor License Renewal Fee |
499185 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
655990 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
499186 | TRUSTFUNDHIC | INVOICED | 2005-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
655991 | RENEWAL | INVOICED | 2005-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
499188 | FINGERPRINT | INVOICED | 2002-10-09 | 50 | Fingerprint Fee |
499187 | LICENSE | INVOICED | 2002-10-09 | 150 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214333 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-11-08 | 2500 | 2016-12-27 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State