Search icon

TRI-PHASE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-PHASE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1982 (44 years ago)
Entity Number: 748076
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: ATT:MATTHEW E DOMBROWSKI, 571 TERRACE BOULEVARD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TRI-PHASE CONSTRUCTION CORP. DOS Process Agent ATT:MATTHEW E DOMBROWSKI, 571 TERRACE BOULEVARD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1982-01-26 1987-04-08 Address PAUL M. GILDEN, 3967 MAIN ST., BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B481183-3 1987-04-08 CERTIFICATE OF AMENDMENT 1987-04-08
A835734-4 1982-01-26 CERTIFICATE OF INCORPORATION 1982-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-19
Type:
Unprog Rel
Address:
4760 CAMP ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-10
Type:
Planned
Address:
CRITTENDEN & W. HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-02
Type:
Unprog Rel
Address:
2309 N. TRIPHAMMER RD., LANSING, NY, 14882
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-13
Type:
Planned
Address:
2303 UNION ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-15
Type:
Planned
Address:
2525 KENSINGTON AVENUE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State