Name: | TRI-CITIES DRESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1955 (70 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 104369 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 172 CONKLIN AVE., BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
TRI-CITIES DRESS CO., INC. | DOS Process Agent | 172 CONKLIN AVE., BINGHAMTON, NY, United States, 13903 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-679526 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B418666-2 | 1986-10-30 | ASSUMED NAME CORP INITIAL FILING | 1986-10-30 |
9044-99 | 1955-06-20 | CERTIFICATE OF INCORPORATION | 1955-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12048922 | 0215800 | 1975-10-31 | 26 WEBSTER STREET, Binghamton, NY, 13903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100264 C04 I |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State