Search icon

TRINITY SOLAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY SOLAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2008 (17 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 3618463
ZIP code: 10005
County: Suffolk
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, United States, 07719

Contact Details

Phone +1 732-780-3779

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THOMAS POLLOCK Chief Executive Officer 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, United States, 07719

Licenses

Number Status Type Date End date Address
01572 Active Mold Remediation Contractor License (SH126) 2020-12-14 2024-12-31 2211 Allenwood Rd, WALL, NJ, 07719
2096811-DCA Active Business 2020-10-30 2025-02-28 No data

History

Start date End date Type Value
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-07 2023-11-20 Address 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, 07719, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120002245 2023-11-20 CERTIFICATE OF TERMINATION 2023-11-20
200630000516 2020-06-30 CERTIFICATE OF AMENDMENT 2020-06-30
SR-49028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180813000626 2018-08-13 CERTIFICATE OF CHANGE 2018-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583104 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3247817 BLUEDOT INVOICED 2020-10-21 100 Bluedot Fee
3247816 EXAMHIC INVOICED 2020-10-21 50 Home Improvement Contractor Exam Fee
3247820 FINGERPRINT INVOICED 2020-10-21 75 Fingerprint Fee
3247815 LICENSE INVOICED 2020-10-21 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-29
Type:
Prog Related
Address:
222-37 143RD, JAMAICA, NY, 11428
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State