Search icon

TRIANGLE ACOUSTICS CORP.

Company Details

Name: TRIANGLE ACOUSTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1978 (47 years ago)
Entity Number: 469493
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH DICANIO Chief Executive Officer 155 CENTRE STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1993-03-16 2006-02-02 Address 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-02-02 Address 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-03-16 2006-02-02 Address 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1978-01-30 1993-03-16 Address 1368 E 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002291 2014-04-29 BIENNIAL STATEMENT 2014-01-01
20130607083 2013-06-07 ASSUMED NAME CORP INITIAL FILING 2013-06-07
120125002115 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100310002050 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080103002972 2008-01-03 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-05-09
Type:
Unprog Rel
Address:
200 PARK AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State