Search icon

TRICO ELECTRIC CORP.

Company Details

Name: TRICO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (42 years ago)
Entity Number: 782024
ZIP code: 11222
County: Nassau
Place of Formation: New York
Address: 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
PETER TRILIVAS Chief Executive Officer 495 GRAHAM AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112681586
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-11 2008-12-08 Address 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1994-03-11 2008-12-08 Address 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1994-03-11 2008-12-08 Address 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1982-12-10 1994-03-11 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002475 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110103002545 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081208003252 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061128002710 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050120002392 2005-01-20 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-30
Type:
Planned
Address:
GIBSON ROAD, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-09
Type:
Planned
Address:
WARWICK CORRECTIONAL FACILITY, Warwick, NY, 10990
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State