Name: | TRI-POINT CONSTRUCTION LAYOUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2008 (17 years ago) |
Entity Number: | 3651474 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 7 Baker Avenue, Wynantskill, NY, United States, 12198 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-POINT CONSTRUCTION LAYOUT, INC., ILLINOIS | CORP_73839696 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2023 | 262498509 | 2024-03-22 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2023 | 262498509 | 2024-03-22 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2022 | 262498509 | 2023-07-03 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2021 | 262498509 | 2022-09-07 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 18 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2020 | 262498509 | 2021-09-09 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 16 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2019 | 262498509 | 2020-05-21 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TRI-POINT CONSTRUCTION LAYOUT, INC. RETIREMENT SAVINGS PLAN | 2018 | 262498509 | 2019-05-28 | TRI-POINT CONSTRUCTION LAYOUT, INC. | 17 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-28 |
Name of individual signing | CHRIS CONSTANTINE |
Role | Employer/plan sponsor |
Date | 2019-05-28 |
Name of individual signing | CHRIS CONSTANTINE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183785132 |
Plan sponsor’s address | 260 OSBORNE ROAD, ALBANY, NY, 12211 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183785132 |
Plan sponsor’s address | 260 OSBORNE ROAD, ALBANY, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | CHRIS CONSTANTINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 5182830039 |
Plan sponsor’s address | 7 BAKER AVE, WYNANTSKILL, NY, 121988202 |
Signature of
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | CHRIS CONSTANTINE |
Role | Employer/plan sponsor |
Date | 2016-07-14 |
Name of individual signing | CHRIS CONSTANTINE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRI-POINT CONSTRUCTION LAYOUT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER G. MILTON | Chief Executive Officer | 7 BAKER AVENUE, WYNANTSKILL, NY, United States, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | PO BOX 116, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 7 BAKER AVENUE, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-28 | 2024-03-06 | Address | 7 BAKER AVENUE, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 7 BAKER AVENUE, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-03-06 | Address | PO BOX 116, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | PO BOX 116, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-10 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-03-15 | 2023-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000074 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230628001593 | 2023-03-10 | CERTIFICATE OF AMENDMENT | 2023-03-10 |
220315001377 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
220311000159 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
210918000093 | 2021-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-21 |
201221060057 | 2020-12-21 | BIENNIAL STATEMENT | 2020-03-01 |
140603002276 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120411002127 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
110720000122 | 2011-07-20 | CERTIFICATE OF AMENDMENT | 2011-07-20 |
100401002071 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4501567103 | 2020-04-13 | 0248 | PPP | PO Box 116, WYNANTSKILL, NY, 12198 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State