Name: | TRIPLE L CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1980 (45 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 608562 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3073 FULTON ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIPLE L CONSTRUCTION CORP. | DOS Process Agent | 3073 FULTON ST, BROOKLYN, NY, United States, 11208 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-994666 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A643851-4 | 1980-02-11 | CERTIFICATE OF INCORPORATION | 1980-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11892965 | 0215600 | 1981-06-10 | 145-91 226 ST, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A02 |
Issuance Date | 1981-06-16 |
Abatement Due Date | 1981-06-11 |
Current Penalty | 60.0 |
Initial Penalty | 250.0 |
Contest Date | 1981-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1981-06-16 |
Abatement Due Date | 1981-06-11 |
Current Penalty | 60.0 |
Initial Penalty | 250.0 |
Contest Date | 1981-07-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1981-06-16 |
Abatement Due Date | 1981-06-11 |
Current Penalty | 90.0 |
Initial Penalty | 350.0 |
Contest Date | 1981-07-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 B15 |
Issuance Date | 1981-06-16 |
Abatement Due Date | 1981-06-19 |
Current Penalty | 90.0 |
Initial Penalty | 350.0 |
Contest Date | 1981-07-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-06-16 |
Abatement Due Date | 1981-06-11 |
Contest Date | 1981-07-15 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State