Search icon

TRUMID CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUMID CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1953 (72 years ago)
Date of dissolution: 29 Dec 2000
Entity Number: 91751
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
JOSEPH PASQUINO Chief Executive Officer 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Links between entities

Type:
Headquarter of
Company Number:
0564777
State:
CONNECTICUT

History

Start date End date Type Value
1953-06-26 1997-06-05 Address 20 S. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001229000105 2000-12-29 CERTIFICATE OF DISSOLUTION 2000-12-29
990618002431 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970605002993 1997-06-05 BIENNIAL STATEMENT 1997-06-01
B018991-2 1983-09-12 ASSUMED NAME CORP INITIAL FILING 1983-09-12
8515-89 1953-06-26 CERTIFICATE OF INCORPORATION 1953-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-27
Type:
Planned
Address:
CEDAR ST. & N. MAIN ST., E. HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-20
Type:
Unprog Rel
Address:
79 EAST POST ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-10
Type:
Planned
Address:
CEDAR STREET, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-08
Type:
Planned
Address:
INTERMEDIATE CARE FACIILITY, WASHINGTON AVE., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-17
Type:
Accident
Address:
69 CEDAR LANE HUDSON WATCH CONDOS, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-11-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MAS. TEN. DIS. COUN.,
Party Role:
Plaintiff
Party Name:
TRUMID CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-08-28
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MICHAEL LABARBARA
Party Role:
Plaintiff
Party Name:
TRUMID CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-08-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VARIO, PETER
Party Role:
Plaintiff
Party Name:
TRUMID CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State