Search icon

TRIDENT RESTORATION INC

Company Details

Name: TRIDENT RESTORATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149524
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 335 EAST 6TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFAN BOHDANOWYCZ DOS Process Agent 335 EAST 6TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2033781-DCA Inactive Business 2016-02-29 2021-02-28

History

Start date End date Type Value
2025-03-11 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170606010442 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2977441 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977442 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2503618 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503617 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2284462 LICENSE INVOICED 2016-02-25 75 Home Improvement Contractor License Fee
2284461 TRUSTFUNDHIC INVOICED 2016-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2284460 FINGERPRINT INVOICED 2016-02-25 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217809 Office of Administrative Trials and Hearings Issued Settled 2019-07-17 2500 2019-09-16 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-02
Type:
Complaint
Address:
1288 1ST AVENUE, NEW YORK, NY, 10021
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRIDENT RESTORATION INC
Party Role:
Plaintiff
Party Name:
UNITED SPECIALTY INSURA,
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State