Search icon

TRIPLE V CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
VICTOR AMATO Chief Executive Officer 1727 81ST ST, REAR, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1727 81ST ST, REAR, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1000996-DCA Inactive Business 1998-12-17 2009-06-30

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 256-5565
Add Date:
2004-03-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State