Search icon

TRI TANK CORP.

Company Details

Name: TRI TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (44 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ56X6KS7DR3 2024-08-16 115 FARRELL RD, SYRACUSE, NY, 13209, 1823, USA 115 FARRELL RD, SYRACUSE, NY, 13209, USA

Business Information

URL http://www.tritank.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2002-09-18
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOT LAWS
Role CFO
Address 115 FARRELL ROAD, SYRACUSE, NY, 13209, USA
Title ALTERNATE POC
Name MICHELE GARTLAND
Address 115 FARRELL ROAD, SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name KEVIN DOUPE
Role OPERATIONS MANAGER
Address 115 FARRELL ROAD, SYRACUSE, NY, 13209, USA
Title ALTERNATE POC
Name KEVIN DOUPE
Address 115 FARRELL ROAD, SYRACUSE, NY, 13209, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BMB6 Active Non-Manufacturer 2002-09-21 2024-06-25 2029-06-25 2025-06-24

Contact Information

POC KEVIN DOUPE
Phone +1 315-451-8663
Fax +1 315-453-0826
Address 115 FARRELL RD, SYRACUSE, NY, 13209 1823, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
A726971-6 1980-12-30 CERTIFICATE OF INCORPORATION 1980-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343766986 0215800 2019-02-05 115 FARRELL RD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-02-05
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-02-07
306315789 0215800 2004-03-15 115 FARRELL ROAD, SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-15
Emphasis L: FALL, N: AMPUTATE
Case Closed 2004-04-12

Related Activity

Type Complaint
Activity Nr 204274799
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
12055315 0215800 1980-10-30 507 CHARLES AVE, Solvay, NY, 13209
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1980-11-21

Related Activity

Type Accident
Activity Nr 350028791

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221587000 2020-04-05 0248 PPP 115 FARRELL RD, SYRACUSE, NY, 13209-1823
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519743
Loan Approval Amount (current) 519743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1823
Project Congressional District NY-22
Number of Employees 29
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524362.94
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State