Search icon

TRITON MECHANICAL, INC.

Company Details

Name: TRITON MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945767
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 7 UPTON STREET, HILTON, NY, United States, 14468

Shares Details

Shares issued 1900

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACOB KOCH Agent 217 HAMLIN CENTER ROAD, HILTON, NY, 14468

DOS Process Agent

Name Role Address
JACOB KOCH DOS Process Agent 7 UPTON STREET, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JACOB KOCH Chief Executive Officer 7 UPTON STREET, HILTON, NY, United States, 14468

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 35 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-08-31 2025-05-08 Address 7 UPTON STREET, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2020-08-31 2025-05-08 Address 7 UPTON STREET, HILTON, NY, 14468, USA (Type of address: Service of Process)
2019-01-07 2020-08-31 Address 217 HAMLIN CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-08-31 Address 217 HAMLIN CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508000526 2025-05-08 BIENNIAL STATEMENT 2025-05-08
200831060507 2020-08-31 BIENNIAL STATEMENT 2020-05-01
190107060238 2019-01-07 BIENNIAL STATEMENT 2018-05-01
160512010147 2016-05-12 CERTIFICATE OF INCORPORATION 2016-05-12

Trademarks Section

Serial Number:
87016030
Mark:
TRITON MECHANICAL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-04-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TRITON MECHANICAL

Goods And Services

For:
Mechanical contractor services
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-12
Type:
Prog Related
Address:
4133 VETERANS MEMORIAL DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-21
Type:
Prog Related
Address:
400 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-01
Type:
Prog Related
Address:
68 - 94 S. ELMWOOD AVENUE, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-01-18
Type:
Planned
Address:
406 VULCAN STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-08
Type:
Complaint
Address:
107 DELAWARE AVENUE, STATLER TOWERS, 12TH FLOOR, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214800
Current Approval Amount:
214800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216226.03
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200564
Current Approval Amount:
200564
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
202318.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-25
Operation Classification:
Private(Property)
power Units:
25
Drivers:
25
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State