Search icon

TRATAROS CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRATAROS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 932429
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 664-64TH STREET, BROOKLYN, NY, United States, 11220
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS N. TRATAROS Chief Executive Officer 664-64TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
HELLER HOROWITZ & FEIT, P.C. DOS Process Agent 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000109774
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0511460
State:
CONNECTICUT

History

Start date End date Type Value
2002-10-01 2005-06-20 Address 45 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-07-05 2002-10-01 Address 17 BATTERY PLACE, SUITE 1226, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-02-17 2000-07-05 Address 664 64TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-02-17 2000-07-05 Address 29 MILDEN AVE, STATEN ISLAND, NY, 11301, USA (Type of address: Chief Executive Officer)
1998-02-17 2000-07-05 Address 17 BATTERY PLACE, SUTIE 1226, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100457 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050620000557 2005-06-20 CERTIFICATE OF CHANGE 2005-06-20
021001000709 2002-10-01 CERTIFICATE OF CHANGE 2002-10-01
000705002416 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980710002236 1998-07-10 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-24
Type:
Planned
Address:
WEST POINT SCHOOL, BLDG 705, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-31
Type:
Planned
Address:
MICHIE STADIUM, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-10
Type:
Planned
Address:
550 NORTH STREET, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-10
Type:
Planned
Address:
82-68 164TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-08-21
Type:
Complaint
Address:
65-30 KISSENA BLVD. (QUEENS COLLEGE), FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRATAROS CONSTRUCTION INC.
Party Role:
Defendant
Party Name:
J.R. CONTRACTING & ENVIRONMENT
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-10-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.R. CONTRACTING & ENVIRONMENT
Party Role:
Plaintiff
Party Name:
TRATAROS CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRATAROS CONSTRUCTION INC.
Party Role:
Plaintiff
Party Name:
RIVERA CONSTRUCTION CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State