Search icon

TRYLON WIRE & METAL WORKS, INC.

Company Details

Name: TRYLON WIRE & METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1955 (70 years ago)
Entity Number: 104104
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 512 TIFFANY STREET, BRONX, NY, United States, 10471

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC B HERRMANN Chief Executive Officer 141 ARNOT PLACE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 TIFFANY STREET, BRONX, NY, United States, 10471

History

Start date End date Type Value
1993-07-20 1997-07-03 Address 141 ARNOX PLACE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1977-08-08 1993-07-20 Address 512 TIFFANY ST., BRONX, NY, 10471, USA (Type of address: Service of Process)
1961-04-26 1977-08-08 Address 512-526 TIFFANY ST., NEW YORK, NY, USA (Type of address: Service of Process)
1960-10-17 1961-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-07-13 1960-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-07-13 1961-04-26 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124060128 2020-01-24 BIENNIAL STATEMENT 2019-07-01
970703002389 1997-07-03 BIENNIAL STATEMENT 1997-07-01
930720002058 1993-07-20 BIENNIAL STATEMENT 1992-07-01
B519730-2 1987-07-10 ASSUMED NAME CORP INITIAL FILING 1987-07-10
A420894-3 1977-08-08 CERTIFICATE OF AMENDMENT 1977-08-08
266007 1961-04-26 CERTIFICATE OF AMENDMENT 1961-04-26
236714 1960-10-17 CERTIFICATE OF AMENDMENT 1960-10-17
9062-76 1955-07-13 CERTIFICATE OF INCORPORATION 1955-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342836699 0216000 2017-12-14 512 TIFFANY ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-12-14
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-04-04
307663807 0216000 2005-03-10 512 TIFFANY STREET, BRONX, NY, 10469
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2005-03-10
Case Closed 2005-07-20

Related Activity

Type Referral
Activity Nr 202028288
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 IC
Issuance Date 2005-03-24
Abatement Due Date 2005-04-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-03-24
Abatement Due Date 2005-04-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-03-24
Abatement Due Date 2005-04-06
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-03-24
Abatement Due Date 2005-04-06
Nr Instances 1
Nr Exposed 9
Gravity 01
307663666 0216000 2005-03-02 512 TIFFANY STREET, BRONX, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-07
Emphasis N: AMPUTATE
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Current Penalty 575.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Current Penalty 900.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 D09 I
Issuance Date 2005-03-11
Abatement Due Date 2005-04-27
Nr Instances 1
Nr Exposed 6
Gravity 01
304376817 0216000 2001-06-27 512 TIFFANY STREET, BRONX, NY, 10469
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2001-06-27
11832052 0215600 1983-12-06 562 TIFFANY ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-16
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1984-03-12
Abatement Due Date 1984-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 F01
Issuance Date 1984-03-12
Abatement Due Date 1984-03-23
Nr Instances 1
11841426 0215600 1982-09-22 526 TIFFANY ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State