Name: | TRIPLE V CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1980 (45 years ago) |
Date of dissolution: | 17 Sep 2009 |
Entity Number: | 644102 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1727 81ST ST, REAR, BROOKLYN, NY, United States, 11214 |
Principal Address: | 1727 81T ST, REAR, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-331-4224
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR AMATO | Chief Executive Officer | 1727 81ST ST, REAR, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1727 81ST ST, REAR, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000996-DCA | Inactive | Business | 1998-12-17 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2004-09-03 | Address | 1843 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2002-07-29 | Address | 330 DELAWARE AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1998-08-18 | Address | 1843 83RD STREET, BROOKLYN, NY, 11214, 2908, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2004-09-03 | Address | 1843 83RD STREET, BROOKLYN, NY, 11214, 2908, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2004-09-03 | Address | 1843 83RD STREET, BROOKLYN, NY, 11214, 2908, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090917000835 | 2009-09-17 | CERTIFICATE OF DISSOLUTION | 2009-09-17 |
060804002236 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040903002128 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020729002090 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
000821002105 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1431536 | TRUSTFUNDHIC | INVOICED | 2007-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
416083 | RENEWAL | INVOICED | 2007-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
1431537 | TRUSTFUNDHIC | INVOICED | 2005-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
416084 | RENEWAL | INVOICED | 2005-04-21 | 100 | Home Improvement Contractor License Renewal Fee |
1431543 | TRUSTFUNDHIC | INVOICED | 2002-11-12 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
416085 | RENEWAL | INVOICED | 2002-11-12 | 125 | Home Improvement Contractor License Renewal Fee |
1431538 | TRUSTFUNDHIC | INVOICED | 2001-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
416086 | RENEWAL | INVOICED | 2001-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
1431539 | LICENSE | INVOICED | 1998-12-17 | 125 | Home Improvement Contractor License Fee |
1431540 | FINGERPRINT | INVOICED | 1998-12-16 | 50 | Fingerprint Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State