Search icon

TRI TANK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (45 years ago)
Entity Number: 669370
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 115 FARRELL ROAD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A TERPENING JR Chief Executive Officer 115 FARRELL ROAD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FARRELL ROAD, SYRACUSE, NY, United States, 13209

Unique Entity ID

Unique Entity ID:
FZ56X6KS7DR3
CAGE Code:
3BMB6
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-28
Initial Registration Date:
2002-09-18

Commercial and government entity program

CAGE number:
3BMB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2030-05-28
SAM Expiration:
2026-05-27

Contact Information

POC:
KEVIN DOUPE
Corporate URL:
http://www.tritank.com

History

Start date End date Type Value
2022-11-16 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-23 1990-10-15 Name UTILITY/TRI-TANK CORPORATION
1980-12-30 1983-12-23 Name UTILITY TRAILER SALES OF NEW YORK, INC.
1980-12-30 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-30 2016-04-21 Address 507 CHARLES AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116001158 2022-11-16 BIENNIAL STATEMENT 2020-12-01
210219060288 2021-02-19 BIENNIAL STATEMENT 2018-12-01
160421000462 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
901015000299 1990-10-15 CERTIFICATE OF AMENDMENT 1990-10-15
B052401-3 1983-12-23 CERTIFICATE OF AMENDMENT 1983-12-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S213P3003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-04
Description:
HEMTT TANKER PURGING MOTOR GAS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-05
Type:
Planned
Address:
115 FARRELL RD., SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-03-15
Type:
Complaint
Address:
115 FARRELL ROAD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-30
Type:
Accident
Address:
507 CHARLES AVE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$519,743
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$524,362.94
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $519,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State