Search icon

TRIANGLE ENTERPRISE NYC INC.

Company Details

Name: TRIANGLE ENTERPRISE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2011 (13 years ago)
Entity Number: 4163353
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4394 VICTORY BLVD 2ND FLR, SUITE #2, STATEN ISLAND, NY, United States, 10314
Principal Address: 981 BAY STREET, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HEROLIND SADIKU Agent 4394 VICTORY BLVD 2ND FLR, SUITE #2, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
HEROLINDI SADIKU Chief Executive Officer 981 BAY STREET, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4394 VICTORY BLVD 2ND FLR, SUITE #2, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-11-21 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-20 2019-01-16 Address 981 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2017-09-20 2019-01-16 Address 981 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2014-08-06 2017-11-07 Address 125 ONTARIO AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190116000350 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
171107006480 2017-11-07 BIENNIAL STATEMENT 2017-11-01
170920000595 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
151109006176 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140806007191 2014-08-06 BIENNIAL STATEMENT 2013-11-01
111108000626 2011-11-08 CERTIFICATE OF INCORPORATION 2011-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2589762 Intrastate Non-Hazmat 2019-03-22 35000 2018 5 7 Private(Property)
Legal Name TRIANGLE ENTERPRISE NYC INC
DBA Name -
Physical Address 2343 HYLAN BLVD 2ND FL SUITE #3, STATEN ISLAND, NY, 10306, US
Mailing Address 2343 HYLAN BLVD, STATEN ISLAND, NY, 10306, US
Phone (212) 300-3504
Fax -
E-mail TRIANGLENY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002120 Labor Management Relations Act 2020-03-10 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2020-06-05
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant
1701239 Employee Retirement Income Security Act (ERISA) 2017-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-17
Termination Date 2017-08-03
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant
2304403 Labor Management Relations Act 2023-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-25
Termination Date 2023-08-15
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL OF NEW YORK C
Role Plaintiff
Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant
2210671 Labor Management Relations Act 2022-12-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-19
Termination Date 2023-03-20
Section 0185
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant
2000793 Labor Management Relations Act 2020-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-29
Termination Date 2020-05-11
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant
Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
2406498 Labor Management Relations Act 2024-08-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-28
Termination Date 1900-01-01
Section 0185
Status Pending

Parties

Name DISTRICT COUNCIL OF NEW YORK C
Role Plaintiff
Name TRIANGLE ENTERPRISE NYC INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State