Search icon

TRIPLE G CONSTRUCTION CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIPLE G CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Dec 1997
Branch of: TRIPLE G CONSTRUCTION CORP., NEW YORK (Company Number 776186)
Business ALEI: 0579439
Annual report due: 28 Dec 2012
Business address: 96 RIDGE RD, NEW CITY, NY, 10956
Mailing address: 96 RIDGE ROAD, NEW CITY, NY, 10956
Place of Formation: NEW YORK
E-Mail: fred@triplegco.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States fred@triplegco.com

Officer

Name Role Business address Residence address
WAYNE GOEDECKE Officer 96 RIDGE ROAD, NEW CITY, NY, 10956, United States 20 HUGHES ST., CONGERS, NY, 10920, United States
FRED GOEDECKE Officer 96 RIDGE ROAD, NEW CITY, NY, 10956, United States 96 RIDGE ROAD, NEW CITY, NY, 10956, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990317 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010616852 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004658390 2011-12-05 - Annual Report Annual Report 2011
0004369121 2010-12-23 - Annual Report Annual Report 2010
0004089662 2009-12-18 - Annual Report Annual Report 2009
0003850350 2008-12-10 - Annual Report Annual Report 2008
0003607895 2007-12-31 - Annual Report Annual Report 2007
0003365326 2006-12-29 - Annual Report Annual Report 2006
0003177474 2006-02-23 - Annual Report Annual Report 2005
0003020292 2005-03-07 - Annual Report Annual Report 2003
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information