Search icon

TRUMID CONSTRUCTION COMPANY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRUMID CONSTRUCTION COMPANY, INC., CONNECTICUT 0564777 CONNECTICUT

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

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 Nr Report ID Date Opened Site Address
100516137 0214700 1989-01-27 CEDAR ST. & N. MAIN ST., E. HAMPTON, NY, 11937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-27
Case Closed 1989-01-27
100692581 0214700 1987-05-08 INTERMEDIATE CARE FACIILITY, WASHINGTON AVE., PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-05-08
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State